ROOTED DESIGN LIMITED

4 Sun Street 4 Sun Street, Frome, BA11 3DA, Somerset, England
StatusACTIVE
Company No.10167217
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 25 days
JurisdictionEngland Wales

SUMMARY

ROOTED DESIGN LIMITED is an active private limited company with number 10167217. It was incorporated 8 years, 25 days ago, on 06 May 2016. The company address is 4 Sun Street 4 Sun Street, Frome, BA11 3DA, Somerset, England.



Company Fillings

Confirmation statement with updates

Date: 13 Apr 2024

Action Date: 30 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-01

Psc name: Ms Joanna Thompson

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Heslon Francomb

Change date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 30 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Old address: The Guild - Coworking Hub High Street Bath Somerset BA1 5EB England

New address: 4 Sun Street the Coach House Frome Somerset BA113DA

Change date: 2021-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Heslon Francomb

Change date: 2018-04-21

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2019

Action Date: 21 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-21

Psc name: Joanna Thompson

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2018

Action Date: 02 Apr 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2017

Action Date: 02 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-02

Officer name: Mr Peter Heslon Francomb

Documents

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H & MCLAWS SOLICITORS LTD

498 COVENTRY ROAD,BIRMINGHAM,B10 0UN

Number:11247708
Status:ACTIVE
Category:Private Limited Company

JR-SOFT LIMITED

34 NEW HOUSE,LONDON,EC1N 8JY

Number:07901752
Status:ACTIVE
Category:Private Limited Company

KRYSTALBLAU LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09185126
Status:ACTIVE
Category:Private Limited Company

MILLINGTON PROPERTIES LTD

APARTMENT 40, ZELLER HOUSE,LONDON,E20 1FL

Number:11329673
Status:ACTIVE
Category:Private Limited Company

MYSTIC PSYCHIC LIMITED

13 13 WESTBROOK ROAD,MARGATE,CT9 5BH

Number:11852504
Status:ACTIVE
Category:Private Limited Company

TILEYARD STUDIOS CAFE LTD

LYNTON HOUSE,LONDON,WC1H 9LT

Number:08718869
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source