ROUND EARTH CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07335312 |
Category | Private Limited Company |
Incorporated | 04 Aug 2010 |
Age | 13 years, 8 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
ROUND EARTH CONSULTING LIMITED is an active private limited company with number 07335312. It was incorporated 13 years, 8 months, 25 days ago, on 04 August 2010. The company address is 65-69 Shelton Street, London, WC2H 9HE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 24 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sarah Lafferty
Change date: 2022-05-24
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 24 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kathrin Eiben
Change date: 2022-05-24
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
New address: 65-69 Shelton Street London WC2H 9HE
Old address: Garden Studios 71-75 Shelton Street London WC2H 9JQ
Change date: 2022-05-24
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 10 Nov 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-10
Officer name: Sarah Lafferty
Documents
Change to a person with significant control
Date: 10 Nov 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-10
Psc name: Sarah Lafferty
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 13 Aug 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 04 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Sarah Lafferty
Change date: 2019-08-04
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 04 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-04
Officer name: Sarah Lafferty
Documents
Change person director company with change date
Date: 13 Aug 2019
Action Date: 04 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathrin Eiben
Change date: 2019-08-04
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 04 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kathrin Eiben
Change date: 2019-08-04
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination secretary company with name termination date
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirsty Sue Elliott
Termination date: 2017-11-30
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 04 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-04
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 04 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 04 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-04
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 04 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-04
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Resolution
Date: 06 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 06 Aug 2012
Category: Capital
Type: SH08
Documents
Appoint person secretary company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirsty Sue Elliott
Documents
Change registered office address company with date old address
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-18
Old address: the Old Studio High Street West Wycombe Bucks HP14 3AB
Documents
Termination secretary company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Beattie
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 04 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 13 Nov 2010
Action Date: 03 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathrin Eiben
Change date: 2010-11-03
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathrin Eiben
Documents
Appoint person director company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Lafferty
Documents
Capital allotment shares
Date: 07 Sep 2010
Action Date: 04 Aug 2010
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2010-08-04
Documents
Appoint person secretary company with name
Date: 07 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: John Michael Beattie
Documents
Change account reference date company current shortened
Date: 07 Sep 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 07 Sep 2010
Action Date: 07 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-07
Old address: the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom
Documents
Termination director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
34 FEARNVILLE PLACE,LEEDS,LS8 3DY
Number: | 11213933 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DRIFFIELD STREET,MANCHESTER,M14 7HZ
Number: | 08671880 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MARKET PARADE,HAVANT,PO9 1QF
Number: | 11886820 |
Status: | ACTIVE |
Category: | Private Limited Company |
L A S PLUMBING & HEATING LIMITED
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 08024837 |
Status: | ACTIVE |
Category: | Private Limited Company |
PADDY GRIFFITH & ASSOCIATES LIMITED
34 LANCASTER PARK,RICHMOND,TW10 6AD
Number: | 10127542 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 POPE LANE,PRESTON,PR1 9DA
Number: | 04763396 |
Status: | ACTIVE |
Category: | Private Limited Company |