- Company Overview for ROOT UNIX LTD (04121451)
- Filing history for ROOT UNIX LTD (04121451)
- People for ROOT UNIX LTD (04121451)
- More for ROOT UNIX LTD (04121451)
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 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
28 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
06 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
21 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Matthew George Wells on 2 January 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mrs Maria Bernadette Wells on 2 January 2019 | |
20 Sep 2019 | CH03 | Secretary's details changed for Maria Bernadette Wells on 2 January 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mr Matthew George Wells as a person with significant control on 2 January 2019 | |
20 Sep 2019 | PSC04 | Change of details for Mrs Maria Bernadette Wells as a person with significant control on 2 January 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
02 Jan 2019 | AD01 | Registered office address changed from Mill House Caps Lane Cholsey Wallingford OX10 9HF England to Thornyridge Westbrook Lane Westfield Hastings TN35 4PN on 2 January 2019 | |
11 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Mar 2018 | PSC04 | Change of details for Mrs Maria Bernadette Wells as a person with significant control on 6 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Norford High Road Brightwell Wallingford Oxfordshire OX10 0QU to Mill House Caps Lane Cholsey Wallingford OX10 9HF on 6 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Matthew George Wells as a person with significant control on 6 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
22 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 |