ROOT ONE LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/05/2127 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

16/04/2016 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/07/199 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/06/1815 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

25/06/1725 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/05/1626 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/04/1319 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALEXANDER ROTHWELL BRUDENELL / 01/02/2012

View Document

19/04/1219 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALEXANDER ROTHWELL BRUDENELL / 18/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

22/11/0622 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: PARSONS PIECE ROKE WALLINGFORD OXFORDSHIRE OX10 6JG

View Document

03/05/063 May 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/01/02

View Document

05/06/015 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/015 June 2001 NC INC ALREADY ADJUSTED 17/05/01

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO15 0LE

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 £ NC 100/100000 17/05

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/014 June 2001 COMPANY NAME CHANGED AMBERBLUE LTD CERTIFICATE ISSUED ON 04/06/01

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

04/05/014 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company