ROUNTREE TRYON GALLERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

19/02/2419 February 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/163 March 2016 COMPANY NAME CHANGED ROUNTREE FINE ART LIMITED CERTIFICATE ISSUED ON 03/03/16

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROUNTREE / 01/08/2013

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

06/03/136 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JAMES ROUNTREE LOGGED FORM

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATE, DIRECTOR JEREMY ROYSTON BEARD LOGGED FORM

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY BEARD

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JAMES ROUNTREE

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information