Advanced company searchLink opens in new window

ROUNDHOUSE FS HOLDINGS LTD

Company number 13041245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
08 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
03 Feb 2024 PSC05 Change of details for Roundhouse Eot Limited as a person with significant control on 1 February 2024
03 Feb 2024 CH01 Director's details changed for Ms Johanna Birgitta Magni on 1 February 2024
03 Feb 2024 CH01 Director's details changed for Mr Lawrence James Mckenna on 1 February 2024
03 Feb 2024 CH01 Director's details changed for Mr Richard Cresswell on 1 February 2024
03 Feb 2024 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England to S2 Mill House Centre 108 Commercial Road Totton Southampton Hampshire SO40 3AE on 3 February 2024
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
22 Aug 2023 PSC07 Cessation of Richard Cresswell as a person with significant control on 17 August 2023
22 Aug 2023 PSC02 Notification of Roundhouse Eot Limited as a person with significant control on 17 August 2023
18 May 2023 AA Total exemption full accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Apr 2022 PSC07 Cessation of Lawrence James Mckenna as a person with significant control on 8 April 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 2,000
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 2,000
06 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
06 Jan 2022 CH01 Director's details changed for Mr Richard Cresswell on 20 July 2021
06 Jan 2022 PSC04 Change of details for Mr Richard Cresswell as a person with significant control on 20 July 2021
24 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-24
  • GBP 1,000