58 ROUNDHILL LIMITED



Company Documents

DateDescription
08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-11-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
31/10/2231 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
31/10/2131 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/10/2130 October 2021 Current accounting period extended from 2021-10-31 to 2021-11-30

View Document

25/10/2125 October 2021 Notification of Daniel George Hosking as a person with significant control on 2021-03-31

View Document

25/10/2125 October 2021 Cessation of Thomas Christopher Lambert as a person with significant control on 2021-03-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

28/09/2028 September 2020 COMPANY NAME CHANGED 56-58 ROUNDHILL LIMITED CERTIFICATE ISSUED ON 28/09/20

View Document

23/06/2023 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 2

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HARTLEY

View Document

14/04/2014 April 2020 SOLVENCY STATEMENT DATED 13/03/20

View Document

14/04/2014 April 2020 REDUCE ISSUED CAPITAL 13/03/2020

View Document

14/04/2014 April 2020 STATEMENT BY DIRECTORS

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER LAMBERT / 13/02/2020

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / DR ELIZABETH JONES / 13/03/2020

View Document

03/04/203 April 2020 CESSATION OF PAUL DAVID HARTLEY AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

22/11/1622 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTERED OFFICE CHANGED ON 29/07/2016 FROM C/O DR E JONES 58 ROUNDHILL CRESCENT BRIGHTON BN2 3FR

View Document

07/11/157 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 56 ROUNDHILL CRESCENT BRIGHTON EAST SUSSEX BN2 3RF

View Document

05/11/145 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts


31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
24/10/1224 October 2012 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER LAMBERT

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/07/121 July 2012 APPOINTMENT TERMINATED, SECRETARY SARAH JAMES

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED DR ELIZABETH JONES

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS

View Document

01/11/111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/102 November 2010 SECRETARY APPOINTED MS SARAH JAMES

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH JAMES

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/10/1022 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN HEBBORN

View Document

09/11/099 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAMES / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HARTLEY / 06/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN NICKLEN ROGERS / 06/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 56 ROUNDHILL BRIGHTON EAST SUSSEX BN2 3RF

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company