ROUND EARTH CONSULTING LIMITED

65-69 Shelton Street, London, WC2H 9HE, England
StatusACTIVE
Company No.07335312
CategoryPrivate Limited Company
Incorporated04 Aug 2010
Age13 years, 8 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 06 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 06 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kirsty Sue Elliott

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Beattie

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathrin Eiben

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Lafferty

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Michael Beattie

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 04 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTECH STARS LTD

34 FEARNVILLE PLACE,LEEDS,LS8 3DY

Number:11213933
Status:ACTIVE
Category:Private Limited Company

BABA FAST FOOD LTD

1 DRIFFIELD STREET,MANCHESTER,M14 7HZ

Number:08671880
Status:ACTIVE
Category:Private Limited Company

GRILLSHACK HAVANT LTD

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

STUDIO 2 (UK) LIMITED

70 POPE LANE,PRESTON,PR1 9DA

Number:04763396
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source