ROOT ACCOUNTANTS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/12/2230 December 2022 Change of share class name or designation

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Particulars of variation of rights attached to shares

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Resolutions

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Cessation of Sonia Jane Reynolds as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Cessation of Lynn Bowes as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Termination of appointment of Sonia Jane Reynolds as a director on 2022-11-04

View Document

09/11/229 November 2022 Notification of Pinksalt Partners Ltd as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Appointment of Mr Sumit Agarwal as a director on 2022-11-04

View Document

09/11/229 November 2022 Termination of appointment of Lynn Marie Bowes as a director on 2022-11-04

View Document

12/10/2212 October 2022 Director's details changed for Ms Lynn Bowes on 2022-10-01

View Document

12/10/2212 October 2022 Change of details for Mrs Lynn Bowes as a person with significant control on 2020-02-14

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

18/12/2018 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

08/11/198 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/09/1826 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

26/01/1826 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM SUITE 1 SANDOWN HOUSE SANDBECK WAY WETHERBY WEST YORKSHIRE LS22 7DN

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

05/04/165 April 2016 22/03/16 STATEMENT OF CAPITAL GBP 174

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SONIA REYNOLDS / 01/08/2014

View Document

10/09/1410 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 166

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 16 CHATSWORTH DRIVE WETHERBY WEST YORKSHIRE LS22 6XY ENGLAND

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED WHITE & BLACK ACCOUNTANTS LTD CERTIFICATE ISSUED ON 16/07/14

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MS LYNN BOWES

View Document

02/07/142 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information