ROUND LOGIC LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
08/01/258 January 2025 | Application to strike the company off the register |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
21/06/2421 June 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-05-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-12-07 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
04/12/184 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/12/1522 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
17/12/1517 December 2015 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 2 ROBERTS COURT DIGBY ROAD SHERBORNE DORSET DT9 3NN |
17/12/1517 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CROUCH / 07/12/2015 |
17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CYRIL JOHNSON CROUCH / 07/12/2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/12/1423 December 2014 | Annual return made up to 7 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/12/1317 December 2013 | Annual return made up to 7 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/12/1214 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/12/1113 December 2011 | Annual return made up to 7 December 2011 with full list of shareholders |
16/02/1116 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
12/01/1112 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
17/02/1017 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
06/01/106 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
05/01/105 January 2010 | SAIL ADDRESS CREATED |
01/04/091 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
16/12/0816 December 2008 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | 31/05/07 TOTAL EXEMPTION FULL |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 53 GLOUCESTER ROAD LONDON SW7 4QW |
25/01/0825 January 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
21/01/0821 January 2008 | SECRETARY'S PARTICULARS CHANGED |
05/07/075 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | LOCATION OF REGISTER OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
13/02/0413 February 2004 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
03/01/033 January 2003 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
03/01/033 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS |
05/10/015 October 2001 | S80A AUTH TO ALLOT SEC 02/10/01 |
05/10/015 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
14/03/0114 March 2001 | RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS |
02/08/002 August 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01 |
16/12/9916 December 1999 | REGISTERED OFFICE CHANGED ON 16/12/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
16/12/9916 December 1999 | NEW SECRETARY APPOINTED |
16/12/9916 December 1999 | DIRECTOR RESIGNED |
16/12/9916 December 1999 | SECRETARY RESIGNED |
16/12/9916 December 1999 | NEW DIRECTOR APPOINTED |
07/12/997 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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