- Company Overview for ROUUTE TECHNOLOGIES LIMITED (11768960)
- Filing history for ROUUTE TECHNOLOGIES LIMITED (11768960)
- People for ROUUTE TECHNOLOGIES LIMITED (11768960)
- Charges for ROUUTE TECHNOLOGIES LIMITED (11768960)
- Insolvency for ROUUTE TECHNOLOGIES LIMITED (11768960)
- More for ROUUTE TECHNOLOGIES LIMITED (11768960)
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) |
---|---|---|---|
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
15 Jun 2022 | AP01 | Appointment of Mrs Araminta Edmondson-Bennett as a director on 10 June 2022 | |
10 Jun 2022 | MR01 | Registration of charge 117689600001, created on 8 June 2022 | |
09 Jun 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
21 Apr 2022 | AD01 | Registered office address changed from Barn 3 Johnsons Barns Waterworks Road Sheet Hampshire GU32 2BY England to Fox Farm Howsham Market Rasen LN7 6LA on 21 April 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
16 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with updates | |
16 Feb 2022 | SH08 | Change of share class name or designation | |
15 Feb 2022 | MA | Memorandum and Articles of Association | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 9 February 2022
|
|
10 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 9 February 2022
|
|
10 Feb 2022 | AP01 | Appointment of Jason Beresford as a director on 9 February 2022 | |
10 Feb 2022 | AD01 | Registered office address changed from Waterworks Cottage Waterworks Road Sheet Hampshire GU32 2BY England to Barn 3 Johnsons Barns Waterworks Road Sheet Hampshire GU32 2BY on 10 February 2022 | |
07 Jan 2022 | AAMD | Amended micro company accounts made up to 31 January 2021 | |
07 Jan 2022 | AAMD | Amended micro company accounts made up to 31 January 2020 | |
26 Oct 2021 | AD01 | Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Waterworks Cottage Waterworks Road Sheet Hampshire GU32 2BY on 26 October 2021 | |
09 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2021 | AD01 | Registered office address changed from Unit D, Whitsundoles Farm Broughton Road Salford Milton Keynes MK17 8BU United Kingdom to 21 Marina Court Castle Street Hull HU1 1TJ on 8 July 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Mar 2021 | CH01 | Director's details changed for Mr Antony Edmondson-Bennett on 1 March 2021 |