ROOTED DESIGN LIMITED
Status | ACTIVE |
Company No. | 10167217 |
Category | Private Limited Company |
Incorporated | 06 May 2016 |
Age | 8 years, 25 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Apr 2018
Action Date: 02 Apr 2018
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2018-04-02
Documents
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
Accounts with accounts type unaudited abridged
Date: 25 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
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
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
Some Companies
498 COVENTRY ROAD,BIRMINGHAM,B10 0UN
Number: | 11247708 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEW HOUSE,LONDON,EC1N 8JY
Number: | 07901752 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09185126 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 40, ZELLER HOUSE,LONDON,E20 1FL
Number: | 11329673 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 13 WESTBROOK ROAD,MARGATE,CT9 5BH
Number: | 11852504 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 08718869 |
Status: | ACTIVE |
Category: | Private Limited Company |