ROOTED IN HULL LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/02/246 February 2024 Micro company accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Appointment of Mr Martin King as a director on 2024-01-25

View Document

25/01/2425 January 2024 Appointment of Mr Neil Attwood Richards as a director on 2024-01-25

View Document

25/01/2425 January 2024 Termination of appointment of Jemma Duland Brown as a director on 2024-01-25

View Document

10/10/2310 October 2023 Registered office address changed from 161 High Street Hull HU1 1NQ England to C/O Lasercroft 9 Hedon Road Hull East Yorkshire HU9 1LH on 2023-10-10

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Appointment of Ms Harriet Jones as a director on 2023-03-06

View Document

12/04/2312 April 2023 Appointment of Ms Jemma Brown as a director on 2023-03-06

View Document

12/04/2312 April 2023 Appointment of James Carmichael as a director on 2023-03-06

View Document

12/04/2312 April 2023 Termination of appointment of Hilary Sarah O'neill Hamer as a director on 2023-03-13

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

03/03/233 March 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 9 BIGSTONE MEADOW TUTSHILL CHEPSTOW NP16 7JU WALES

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED MRS HILARY SARAH O'NEILL HAMER

View Document

27/08/2027 August 2020 DIRECTOR APPOINTED DR GILLIAN CLAIR HUGHES

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HALLAWAY

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/11/1910 November 2019 ARTICLES OF ASSOCIATION

View Document

01/08/191 August 2019 ADOPT ARTICLES 01/07/2019

View Document

01/08/191 August 2019 CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL

View Document

16/07/1916 July 2019 ALTER ARTICLES 01/07/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 DIRECTOR APPOINTED MISS SARAH LORRAIN HATFIELD

View Document

05/03/195 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILSON

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

06/05/186 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CLEAVER / 14/12/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES WILSON

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 11 MOUNT WAY CHEPSTOW NP16 5NF WALES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL

View Document

27/04/1727 April 2017 ALTER ARTICLES 04/04/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR KELLY THOMPSON

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR JOHN HALLAWAY

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/11/1626 November 2016 DIRECTOR APPOINTED MISS KELLY LOUISE THOMPSON

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CLEAVER / 16/09/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 9 CHESTER AVENUE BEVERLEY EAST RIDING OF YORKSHIRE HU17 8UQ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 24/04/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 24/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information