ROOT64 SOLUTIONS LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Return of final meeting in a members' voluntary winding up

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Declaration of solvency

View Document

05/03/245 March 2024 Amended micro company accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Previous accounting period extended from 2023-07-31 to 2023-09-30

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

10/03/2310 March 2023 Registered office address changed from 4 Lothian Way Greylees Sleaford NG34 8FZ United Kingdom to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-03-10

View Document

10/03/2310 March 2023 Director's details changed for Mr Robert John Gillis on 2023-03-10

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

26/04/1926 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY GILLIS

View Document

25/04/1925 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1819 October 2018 19/10/18 STATEMENT OF CAPITAL GBP 20

View Document

16/07/1816 July 2018 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