Advanced company searchLink opens in new window

SHROOT LTD

Company number 13048976

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-27
  • GBP 10