ROOT2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-09-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

03/10/243 October 2024 Notification of Jean Fashioni as a person with significant control on 2023-11-28

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-09-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-03 with updates

View Document

28/11/2328 November 2023 Cessation of Bernard Fashioni as a person with significant control on 2023-05-15

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/05/2323 May 2023 Termination of appointment of Bernard Michael Fashoni as a director on 2023-05-13

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

11/10/2111 October 2021 Change of details for Mr Tom Colin Mead as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / TOM COLIN MEAD / 01/09/2015

View Document

17/11/1517 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM COLIN MEAD / 01/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/11/1428 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/10/0712 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 8 HIGH STREET ABERDOUR FIFE KY3 0SW

View Document

17/11/0517 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: T D YOUNG & CO NEW LAW HOUSE, SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 190 MAIN STREET CAMELON FALKIRK STIRLINGSHIRE FK1 4DY

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 SECRETARY RESIGNED

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 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