- Company Overview for ROOTCARE LIMITED (01582982)
- Filing history for ROOTCARE LIMITED (01582982)
- People for ROOTCARE LIMITED (01582982)
- Charges for ROOTCARE LIMITED (01582982)
- More for ROOTCARE LIMITED (01582982)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jul 2024 | CH01 | Director's details changed for Ms Reem Auchi on 10 August 2023 | |
03 Jul 2024 | CH01 | Director's details changed for Ms Reem Auchi on 10 August 2023 | |
03 Jul 2024 | CH03 | Secretary's details changed for Reem Auchi on 1 July 2024 | |
03 Jul 2024 | CH01 | Director's details changed for Ms Reem Auchi on 1 July 2024 | |
01 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
10 Aug 2023 | AD01 | Registered office address changed from 150 Marylebone Road London NW1 5PN England to 107 - 109 Gloucester Road London SW7 4SS on 10 August 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
10 Mar 2022 | AP01 | Appointment of Ms Reem Auchi as a director on 9 March 2022 | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
12 Sep 2019 | AD01 | Registered office address changed from 107 -109 Gloucester Road London SW7 4SS to 150 Marylebone Road London NW1 5PN on 12 September 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
07 Nov 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
15 Jun 2018 | MR05 | All of the property or undertaking has been released from charge 6 | |
15 Jun 2018 | MR04 | Satisfaction of charge 6 in full |