EN ROOT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

12/04/2512 April 2025 Confirmation statement made on 2024-09-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

14/06/2114 June 2021 Registered office address changed from 47 Home Park Road London SW19 7HS England to 5 Ascot Parade Clapham Park Road London SW4 7EY on 2021-06-14

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MR HARSHIL MODASIA / 01/08/2020

View Document

23/01/2123 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HARSHIL MODASIA / 01/08/2020

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRICE

View Document

18/12/2018 December 2020 CESSATION OF THOMAS PRICE AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

16/03/2016 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/03/202 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 47 HOME PARK ROAD LONDON SW19 7HS UNITED KINGDOM

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR THOMAS PRICE

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR HARSHIL MODASIA

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PRICE

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSHIL MODASIA

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 CESSATION OF HARSHIL MODASIA AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR HARSHIL MODASIA

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR NISHANT MODASIA

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM ENROOT THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR NISHANT MODASIA

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 47 HOME PARK ROAD LONDON SW19 7HS UNITED KINGDOM

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS PRICE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

14/04/1614 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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