ROOTDATA SERVICES LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/05/239 May 2023 Termination of appointment of a director

View Document

09/05/239 May 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-05-05

View Document

08/05/238 May 2023 Certificate of change of name

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

05/05/235 May 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 7981 196 High Road Wood Green London N22 8HH on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Alona Levy as a director on 2023-05-05

View Document

05/05/235 May 2023 Notification of Alona Levy as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Cessation of Nuala Thornton as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Nuala Thornton as a director on 2023-05-05

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

08/02/238 February 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-02-07

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

08/02/238 February 2023 Appointment of Mrs Nuala Thornton as a director on 2023-02-07

View Document

08/02/238 February 2023 Notification of Nuala Thornton as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-02-07

View Document

07/02/237 February 2023 Cessation of Peter Valaitis as a person with significant control on 2023-01-20

View Document

07/02/237 February 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-01-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-01-23

View Document

01/02/221 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

20/01/2120 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information