ROOTDOOR LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

04/07/244 July 2024 Director's details changed for Kayleigh Louise Wright on 2024-06-28

View Document

23/05/2423 May 2024 Change of details for Orovia Group Limited as a person with significant control on 2024-05-22

View Document

16/05/2416 May 2024 Director's details changed for Mr Roderick John Williams on 2024-05-15

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/04/242 April 2024 Appointment of Kayleigh Louise Wright as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Paul Simon Simpson as a director on 2024-03-31

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

02/05/232 May 2023

View Document

02/05/232 May 2023

View Document

06/05/226 May 2022 Appointment of Mr Paul Simon Simpson as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Christopher John Green as a director on 2022-04-29

View Document

06/05/226 May 2022 Current accounting period extended from 2022-07-31 to 2022-08-31

View Document

06/05/226 May 2022 Termination of appointment of Jim Hartley as a director on 2022-04-29

View Document

06/05/226 May 2022 Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH England to 3rd Floor, 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Roderick John Williams as a director on 2022-04-29

View Document

06/05/226 May 2022 Termination of appointment of Stephen Phillip Cowley as a director on 2022-04-29

View Document

06/05/226 May 2022 Director's details changed for Mr Paul Simon Simpson on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Roderick John Williams on 2022-05-06

View Document

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

View Accounts

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

View Accounts

08/10/198 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/07/194 July 2019 CESSATION OF STEPHEN PHILLIP COWLEY AS A PSC

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OROVIA GROUP LIMITED

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

28/11/1828 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM TRIGSBY GARTH DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JB

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR JIM HARTLEY

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER JOHN GREEN

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/07/156 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1320 June 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