LONDON ROUND TABLE LIMITED
Company Documents
Date | Description |
---|---|
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/08/212 August 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Change of details for Mr Shafi Rahman as a person with significant control on 2021-06-14 |
14/06/2114 June 2021 | Registered office address changed from 14 Lambton Road London SW20 0LR England to Unit B1 41 Dace Road London E3 2NG on 2021-06-14 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/03/2028 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFI THEKKATH VALAPPIL / 27/06/2019 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 89 MCNEIL ROAD CAMBERWELL GREEN LONDON SE5 8PH ENGLAND |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/12/1531 December 2015 | REGISTERED OFFICE CHANGED ON 31/12/2015 FROM FLAT 51, VILLA STREET GAITESKELL HOUSE LONDON SE17 2BS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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