- Company Overview for ROUND GROUP LIMITED (11956415)
- Filing history for ROUND GROUP LIMITED (11956415)
- People for ROUND GROUP LIMITED (11956415)
- Charges for ROUND GROUP LIMITED (11956415)
- Registers for ROUND GROUP LIMITED (11956415)
- More for ROUND GROUP LIMITED (11956415)
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
|
|
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
|
|
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
|
|
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2021
|