ROUNDPRISM LTD: Filings
Overview
| Company Name | ROUNDPRISM LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 11241612 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ROUNDPRISM LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed to PO Box 4385, 11241612 - Companies House Default Address, Cardiff, CF14 8LH on Jul 23, 2025 | 1 pages | RP05 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on Dec 14, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Mustafa Ahmed on Mar 08, 2019 | 2 pages | CH01 | ||
Change of details for Mr Mustafa Ahmed as a person with significant control on Mar 08, 2019 | 2 pages | PSC04 | ||
Termination of appointment of Mustafa Ahmed as a secretary on Dec 10, 2018 | 1 pages | TM02 | ||
Registered office address changed from 2 Burford Road Burford Road Manchester M16 8EL England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Dec 11, 2018 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0