REMEMBERING OUR ROOTS CIC

Company Documents

DateDescription
13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Director's details changed for Mr Thurstan Crocket on 2022-12-06

View Document

04/07/234 July 2023 Change of details for Mr Thurstan Crocket as a person with significant control on 2022-12-06

View Document

04/07/234 July 2023 Confirmation statement made on 2022-12-07 with updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

17/01/2317 January 2023 Change of details for Mr Stacey Allsopp as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Mr James Oecken on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Mr James Oecken as a person with significant control on 2023-01-17

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

08/12/218 December 2021 Notification of Stacey Allsopp as a person with significant control on 2021-12-01

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 10 TREWITHAN TERRACE ASHTON HELSTON CORNWALL TR13 9TQ

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MR THURSTAN CROCKET

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON

View Document

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

View Document

06/10/156 October 2015 CONVERSION TO A CIC

View Document

06/10/156 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/156 October 2015 COMPANY NAME CHANGED REMEMBERING OUR ROOTS LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

07/04/157 April 2015 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