ROOT CORPORATE LIMITED
Status | ACTIVE |
Company No. | 10229875 |
Category | Private Limited Company |
Incorporated | 14 Jun 2016 |
Age | 7 years, 11 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ROOT CORPORATE LIMITED is an active private limited company with number 10229875. It was incorporated 7 years, 11 months, 16 days ago, on 14 June 2016. The company address is 1st Floor 104 Oxford Street, Fitzrovia, W1D 1LP, London, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Davidson Fraser
Termination date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Address
Type: AD01
Old address: 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP United Kingdom
Change date: 2023-01-04
New address: 1st Floor 104 Oxford Street Fitzrovia London W1D 1LP
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 26 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Spencer Cushion
Change date: 2020-08-01
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Address
Type: AD01
New address: 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP
Old address: 4th Floor 205 Wardour Street London W1F 8ZJ United Kingdom
Change date: 2019-07-08
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 02 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Fraser
Notification date: 2018-03-02
Documents
Appoint person director company with name date
Date: 08 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-01
Officer name: Mr Derek Davidson Fraser
Documents
Capital allotment shares
Date: 03 Apr 2018
Action Date: 02 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-02
Capital : 2 GBP
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Some Companies
A.J. BETTERIDGE CONSULTANCY LIMITED
47-57 MARYLEBONE LANE,LONDON,W1U 2NT
Number: | 09958314 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHELMSFORD SAFETY SUPPLIES LTD
21 ROBJOHNS ROAD,CHELMSFORD,CM1 3AG
Number: | 07968078 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A BELL STREET,HAMPSHIRE,SO51 8GY
Number: | 06233430 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILE OAK INDUSTRIAL ESTATE,OSWESTRY,SY10 8GA
Number: | 09441211 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ORMONDE GARDENS,LEIGH-ON-SEA,SS9 3RG
Number: | 04324794 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, ACORN BUSINESS PARK,SHEFFIELD,S8 0TB
Number: | 04992753 |
Status: | ACTIVE |
Category: | Private Limited Company |