ROUNDPRISM LTD

Company Documents

DateDescription
23/07/2523 July 2025 Registered office address changed to PO Box 4385, 11241612 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-23

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

28/01/2028 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR MUSTAFA AHMED / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA AHMED / 08/03/2019

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 2 BURFORD ROAD BURFORD ROAD MANCHESTER M16 8EL ENGLAND

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY MUSTAFA AHMED

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, SECRETARY MEHMOONA AHMED

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 2 BURFORD ROAD BURFORD ROAD MANCHESTER M16 8EL ENGLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET SILVERTOWN LONDON E16 2DQ UNITED KINGDOM

View Document

20/03/1820 March 2018 SECRETARY APPOINTED MR MUSTAFA AHMED

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA AHMED / 20/03/2018

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MEHMOONA AHMED / 08/03/2018

View Document

08/03/188 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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