Advanced company searchLink opens in new window

ROUND RABBIT LTD

Company number 12525015

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)
16 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
11 Mar 2024 AA Micro company accounts made up to 31 March 2023
05 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2024 DS01 Application to strike the company off the register
29 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Jul 2022 PSC07 Cessation of Henry Charles Sebastian Petherick Brian Ashley-Cooper as a person with significant control on 20 June 2022
18 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Oct 2021 AD01 Registered office address changed from 10 Thermopylae Gate 10 Thermopylae Gate London E14 3AX England to 10 Thermopylae Gate London E14 3AX on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 10 Thermopylae Gate 10 Thermopylae Gate London E14 3AX England to 10 Thermopylae Gate 10 Thermopylae Gate London E14 3AX on 8 October 2021
10 Jun 2021 AD01 Registered office address changed from 31B Cambridge Road Bromley BR1 4EB England to 10 Thermopylae Gate 10 Thermopylae Gate London E14 3AX on 10 June 2021
28 May 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 4.329704
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
17 Mar 2021 PSC01 Notification of Henry Charles Sebastian Petherick Brian Ashley-Cooper as a person with significant control on 25 February 2021
21 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 4.264103
30 Oct 2020 TM01 Termination of appointment of Pierre-Henri Outtier as a director on 14 September 2020
30 Oct 2020 TM01 Termination of appointment of Caina Leao as a director on 16 October 2020
30 Oct 2020 PSC07 Cessation of Pierre-Henri Outtier as a person with significant control on 14 October 2020
30 Oct 2020 PSC07 Cessation of Caina Leao as a person with significant control on 16 September 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Aug 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 2.564103
28 Jul 2020 PSC01 Notification of Pierre-Henri Outtier as a person with significant control on 23 May 2020
28 Jul 2020 PSC01 Notification of Caina Leao as a person with significant control on 23 May 2020