REMEMBERING OUR ROOTS CIC
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Total exemption full accounts made up to 2024-04-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Director's details changed for Mr Thurstan Crocket on 2022-12-06 |
04/07/234 July 2023 | Change of details for Mr Thurstan Crocket as a person with significant control on 2022-12-06 |
04/07/234 July 2023 | Confirmation statement made on 2022-12-07 with updates |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
17/01/2317 January 2023 | Change of details for Mr Stacey Allsopp as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Director's details changed for Mr James Oecken on 2023-01-17 |
17/01/2317 January 2023 | Change of details for Mr James Oecken as a person with significant control on 2023-01-17 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-07 with updates |
08/12/218 December 2021 | Notification of Stacey Allsopp as a person with significant control on 2021-12-01 |
21/12/1821 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/12/189 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
02/02/182 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
11/07/1711 July 2017 | DISS40 (DISS40(SOAD)) |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 10 TREWITHAN TERRACE ASHTON HELSTON CORNWALL TR13 9TQ |
02/05/172 May 2017 | FIRST GAZETTE |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
07/12/157 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
07/12/157 December 2015 | DIRECTOR APPOINTED MR THURSTAN CROCKET |
20/10/1520 October 2015 | APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON |
20/10/1520 October 2015 | REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE WORK BOX ST. MARYS TERRACE 4TH FLOOR PENZANCE CORNWALL TR18 4DZ UNITED KINGDOM |
06/10/156 October 2015 | CONVERSION TO A CIC |
06/10/156 October 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
06/10/156 October 2015 | COMPANY NAME CHANGED REMEMBERING OUR ROOTS LIMITED CERTIFICATE ISSUED ON 06/10/15 |
07/04/157 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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