Advanced company searchLink opens in new window

ROUND & ABOUT PUBLICATIONS LIMITED

Company number 03858537

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2022 PSC07 Cessation of Peter Robert Savage as a person with significant control on 26 January 2022
15 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with updates
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
31 Jan 2022 TM01 Termination of appointment of Peter Robert Savage as a director on 26 January 2022
09 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
22 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
31 May 2016 TM01 Termination of appointment of James William Risk as a director on 29 May 2016
09 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,007
03 Sep 2015 MR04 Satisfaction of charge 1 in full
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,007
29 Oct 2014 AD01 Registered office address changed from The Old Coach House the Street Crowmarsh Gifford Wallingford Oxfordshire OX10 8EH to The Innovation Centre the Innovation Centre Howbery Business Park Wallingford Oxfordshire OX10 8BA on 29 October 2014
29 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014