Advanced company searchLink opens in new window

ROUND GROUP LIMITED

Company number 11956415

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)
13 May 2024 CS01 Confirmation statement made on 19 April 2024 with updates
13 May 2024 PSC04 Change of details for Mr Aaron Jon Sayer as a person with significant control on 5 December 2023
22 Dec 2023 MR01 Registration of charge 119564150001, created on 15 December 2023
09 Dec 2023 SH02 Sub-division of shares on 25 July 2023
06 Dec 2023 SH08 Change of share class name or designation
26 Oct 2023 AA Accounts for a small company made up to 30 April 2023
17 Oct 2023 AAMD Amended micro company accounts made up to 30 April 2022
30 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 25/07/2023
03 May 2023 CH01 Director's details changed for Mr Vishal Ramakrishnan on 27 February 2023
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with updates
02 May 2023 CH01 Director's details changed for Mr Jacob George Sayer on 2 May 2023
28 Apr 2023 CERTNM Company name changed round marketing LIMITED\certificate issued on 28/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
28 Apr 2023 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
28 Apr 2023 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
27 Apr 2023 AP04 Appointment of Ohs Secretaries Limited as a secretary on 27 April 2023
01 Feb 2023 CH01 Director's details changed for Mr Aaron Jon Sayer on 1 February 2023
01 Feb 2023 PSC04 Change of details for Mr Aaron Jon Sayer as a person with significant control on 1 February 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
07 Oct 2022 AP01 Appointment of Mr Vishal Ramakrishnan as a director on 1 October 2022
07 Oct 2022 AD01 Registered office address changed from 42 - 46 Station Road Edgware HA8 7AB England to 9 Great Newport Street London WC2H 7JA on 7 October 2022
18 Jul 2022 AP01 Appointment of Mr Jacob George Sayer as a director on 14 July 2022
09 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,000
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 825