ROTUNDA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

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

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

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

View Accounts

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/12/1529 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 032591410019

View Document

27/11/1527 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 Annual return made up to 4 October 2014 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

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

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032591410018

View Document

24/04/1424 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032591410017

View Document

11/11/1311 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual return made up to 4 October 2012 with full list of shareholders

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

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

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/05/1230 May 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM HARRISON

View Document

17/11/1117 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

19/03/1119 March 2011 DISS40 (DISS40(SOAD))

View Document

17/03/1117 March 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/1023 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/11/0926 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WATTS / 04/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2005

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2004

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: RECYCLE HOUSE 55 CROWLAND STREET SOUTHPORT PR9 7RX

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0518 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 STRIKE-OFF ACTION SUSPENDED

View Document

30/03/0430 March 2004 FIRST GAZETTE

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: RECYCLE HOUSE 55 CRAWFORD STREET SOUTHPORT MERSEYSIDE PR9 7RY

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED VOLUMEPULSE LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 24 UPPER DICCONSON WIGAN LANCASHIRE WN2 1AG

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/99

View Document

26/03/0226 March 2002 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

19/03/0219 March 2002 FIRST GAZETTE

View Document

09/10/009 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/999 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 11B HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0NS

View Document

05/08/985 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 DIRECTOR RESIGNED

View Document

08/01/978 January 1997 SECRETARY RESIGNED

View Document

08/01/978 January 1997 NEW SECRETARY APPOINTED

View Document

04/10/964 October 1996 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