ROOTSOL LTD

06511053
YORK HUB POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 3 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 accounts Annual Accounts 3 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 2 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Apr 2018 officers Change of particulars for secretary (Miss Louise Coney) 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 resolution Resolution 3 Buy now
18 Oct 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 3 Buy now
29 Feb 2016 annual-return Annual Return 3 Buy now
27 Nov 2015 accounts Annual Accounts 3 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
30 Nov 2014 accounts Annual Accounts 3 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
06 Aug 2013 accounts Annual Accounts 3 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
01 Oct 2012 accounts Annual Accounts 4 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
21 Feb 2012 officers Change of particulars for director (Mr Simon Gamester) 2 Buy now
09 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2011 accounts Annual Accounts 4 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 officers Change of particulars for secretary (Louise Coney) 1 Buy now
29 Nov 2010 accounts Annual Accounts 4 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Simon Gamester) 2 Buy now
11 Dec 2009 accounts Annual Accounts 3 Buy now
01 Jul 2009 annual-return Return made up to 21/02/09; full list of members 10 Buy now
01 Jul 2009 officers Director's change of particulars / simon gamester / 19/10/2008 1 Buy now
01 Jul 2009 officers Secretary's change of particulars / louise coney / 19/10/2008 1 Buy now
08 Feb 2009 address Registered office changed on 08/02/2009 from 3 ashgill house, clayton road jesmond newcastle upon tyne NE2 1TL 1 Buy now
21 Feb 2008 address Registered office changed on 21/02/08 from: 3 the fountain centre lensbury avenue imperial wharf london SW6 2TW 1 Buy now
21 Feb 2008 officers New secretary appointed 1 Buy now
21 Feb 2008 officers New director appointed 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 incorporation Incorporation Company 11 Buy now