Advanced company searchLink opens in new window

ROOTFLOE LTD

Company number 10867285

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)
13 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
14 Oct 2024 TM01 Termination of appointment of Sarojini Ganapathy as a director on 13 October 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
31 Aug 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
17 May 2024 AD01 Registered office address changed from First Floor, Room 2 of 69 Banstead Road Carshalton Surrey SM5 3NP England to 8 Manor Gardens South Croydon CR2 7BU on 17 May 2024
16 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
31 Aug 2023 AP01 Appointment of Mrs Sarojini Ganapathy as a director on 31 August 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
06 Jul 2023 AP01 Appointment of Mr Arunkumar Durairaj as a director on 6 July 2023
23 May 2023 AD01 Registered office address changed from 8 Manor Gardens South Croydon CR2 7BU England to First Floor, Room 2 of 69 Banstead Road Carshalton Surrey SM5 3NP on 23 May 2023
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Oct 2022 PSC01 Notification of Dilip Jayachandradu as a person with significant control on 15 July 2017
14 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 14 October 2022
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
12 May 2022 AD01 Registered office address changed from 22 Addiscombe Road Croydon CR0 5PE England to 8 Manor Gardens South Croydon CR2 7BU on 12 May 2022
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Oct 2021 AD01 Registered office address changed from 95 Mortimer Street London W1W 7st England to 22 Addiscombe Road Croydon CR0 5PE on 6 October 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from 8 Manor Gardens South Croydon CR2 7BU England to 95 Mortimer Street London W1W 7st on 9 April 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
10 Mar 2020 TM01 Termination of appointment of Karpagavalli Dilip as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Dilip Jayachandradu as a director on 10 March 2020
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08