ROOT INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Micro company accounts made up to 2024-10-31

View Document

13/11/2413 November 2024 Director's details changed for Tracy Sutton on 2024-10-13

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Change of details for Ms Tracy Sutton as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Director's details changed for Tracy Sutton on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from 3 Chivilas Road Chivilas Road Camborne Cornwall TR14 0FG England to 3 Holly Road Wainscott Rochester ME2 4LG on 2024-10-31

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/06/2427 June 2024 Termination of appointment of Christopher John Watts as a director on 2024-06-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

26/03/2126 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

14/01/2114 January 2021 REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 12 CLARENCE ROAD POOLE DORSET BH14 8AX

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 ARTICLES OF ASSOCIATION

View Document

01/09/201 September 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

01/09/201 September 2020 ALTER ARTICLES 17/08/2020

View Document

17/04/2017 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

29/03/1929 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

22/12/1722 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

09/05/179 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM C/O WALKER MOYLE ALVERTON PAVILION TREWITHEN ROAD PENZANCE CORNWALL TR18 4LS

View Document

05/11/145 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/10/1325 October 2013 COMPANY NAME CHANGED HATCH CONSULTING LIMITED CERTIFICATE ISSUED ON 25/10/13

View Document

21/10/1321 October 2013 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