ROOTED ARCHITECTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

12/02/2512 February 2025 Satisfaction of charge 071796240003 in full

View Document

12/02/2512 February 2025 Satisfaction of charge 071796240004 in full

View Document

07/02/257 February 2025 Registration of charge 071796240005, created on 2025-02-07

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

12/03/2412 March 2024 Satisfaction of charge 071796240002 in full

View Document

12/03/2412 March 2024 Registration of charge 071796240003, created on 2024-03-12

View Document

12/03/2412 March 2024 Registration of charge 071796240004, created on 2024-03-12

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Cessation of Lai Chun Clatter Lauener as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Lai Chun Clatter Lauener as a director on 2024-03-05

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/11/2323 November 2023 Satisfaction of charge 1 in full

View Document

15/11/2315 November 2023 Registration of charge 071796240002, created on 2023-11-13

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

30/11/2030 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

15/02/1915 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY ANDREW SCOTT

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAI CHUN CLATTER LAUENER

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONJA SABINA SCOTT

View Document

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

View Accounts

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM EMBER HOUSE 35-37 CREEK ROAD EAST MOLESEY KT8 9BE

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAI CHUN CLATTER LAUENER / 19/06/2013

View Document

15/04/1415 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LAI CHUN CLATTER LAUENER / 19/06/2013

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

16/05/1316 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LAI CHUN CLATTER LAUENER / 01/03/2011

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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