- Company Overview for ROOTFLOE LTD (10867285)
- Filing history for ROOTFLOE LTD (10867285)
- People for ROOTFLOE LTD (10867285)
- More for ROOTFLOE LTD (10867285)
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
|