- Company Overview for SHROOT LTD (13048976)
- Filing history for SHROOT LTD (13048976)
- People for SHROOT LTD (13048976)
- More for SHROOT LTD (13048976)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
02 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with updates | |
19 Jan 2023 | PSC04 | Change of details for Mr Oliver Tyler as a person with significant control on 14 January 2023 | |
16 Jan 2023 | AD01 | Registered office address changed from Villa House 7 Herbert Terrace Penarth County CF64 2AH United Kingdom to 52 Stanshawes Drive Yate Bristol BS37 4EU on 16 January 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 30 November 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
21 Nov 2022 | TM01 | Termination of appointment of Judith Margaret Cook as a director on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Carolyn Jane Davies as a director on 21 November 2022 | |
21 Nov 2022 | PSC07 | Cessation of Judith Margaret Cook as a person with significant control on 21 March 2022 | |
21 Nov 2022 | PSC07 | Cessation of Carolyn Jane Davies as a person with significant control on 21 March 2022 | |
21 Nov 2022 | PSC01 | Notification of Oliver Tyler as a person with significant control on 21 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Oliver Tyler as a director on 21 November 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from International House Churchill Way Cardiff CF10 2HE Wales to Villa House 7 Herbert Terrace Penarth County CF64 2AH on 30 April 2021 | |
21 Dec 2020 | CH01 | Director's details changed for Mrs Judith Margaret Cook on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from 53 Althorp Drive Penarth CF64 5FJ Wales to International House Churchill Way Cardiff CF10 2HE on 8 December 2020 | |
27 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-27
|