ROOTS ALTERNATIVE LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-05-30 with updates |
25/07/2525 July 2025 New | Registered office address changed from 23 Basedale Road Dagenham RM9 4QA England to 112-116 Whitechapel Road London E1 1JE on 2025-07-25 |
31/05/2531 May 2025 | Accounts for a dormant company made up to 2024-08-31 |
30/05/2530 May 2025 | Notification of Naeim Islam as a person with significant control on 2024-11-15 |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
15/11/2415 November 2024 | Cessation of Khorshed Alam as a person with significant control on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Naeim Islam as a secretary on 2024-11-15 |
15/11/2415 November 2024 | Appointment of Mr Naeim Islam as a director on 2024-11-15 |
15/11/2415 November 2024 | Termination of appointment of Khorshed Alam as a director on 2024-11-15 |
15/11/2415 November 2024 | Confirmation statement made on 2024-07-11 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/06/243 June 2024 | Accounts for a dormant company made up to 2023-08-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
10/10/2310 October 2023 | Compulsory strike-off action has been discontinued |
09/10/239 October 2023 | Confirmation statement made on 2023-07-11 with updates |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/06/231 June 2023 | Unaudited abridged accounts made up to 2022-08-31 |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Confirmation statement made on 2022-07-11 with no updates |
19/10/2219 October 2022 | Registered office address changed from 26 Fanshawe Avenue Barking IG11 8RG England to 23 Basedale Road Dagenham RM9 4QA on 2022-10-19 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
13/05/2213 May 2022 | Appointment of Mr Khorshed Alam as a director on 2022-04-30 |
13/05/2213 May 2022 | Termination of appointment of Aysha Aktar Chowdhury as a director on 2022-04-30 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/07/211 July 2021 | Termination of appointment of Khorshed Alam as a director on 2021-06-30 |
30/06/2130 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-08-31 |
14/06/2114 June 2021 | Appointment of Miss Aysha Aktar Chowdhury as a director on 2021-06-14 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/07/2025 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
29/06/1829 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
21/07/1721 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KHORSHED ALAM / 05/07/2017 |
21/07/1721 July 2017 | PSC'S CHANGE OF PARTICULARS / MR KHORSHED ALAM / 05/07/2017 |
05/07/175 July 2017 | Registered office address changed from , Unit G6 4-6 Greatorex Street, London, E1 5NF, England to 23 Basedale Road Dagenham RM9 4QA on 2017-07-05 |
05/07/175 July 2017 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM UNIT G6 4-6 GREATOREX STREET LONDON E1 5NF ENGLAND |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/07/1625 July 2016 | APPOINTMENT TERMINATED, DIRECTOR KHORSHED ALAM |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/11/1520 November 2015 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 8-10 GREATOREX STREET G3, GREATOREX BUSINESS CENTRE LONDON E1 5NF |
20/11/1520 November 2015 | Registered office address changed from , 8-10 Greatorex Street, G3, Greatorex Business Centre, London, E1 5NF to 23 Basedale Road Dagenham RM9 4QA on 2015-11-20 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
03/08/153 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/08/1420 August 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
20/08/1420 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ADAM ALI |
20/08/1420 August 2014 | DIRECTOR APPOINTED MR KHORSHED ALAM |
12/07/1412 July 2014 | |
12/07/1412 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
12/07/1412 July 2014 | |
10/06/1410 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
30/12/1330 December 2013 | Annual return made up to 30 December 2013 with full list of shareholders |
30/12/1330 December 2013 | APPOINTMENT TERMINATED, DIRECTOR ADOM ALI |
30/12/1330 December 2013 | REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 93 ROUNTON ROAD LONDON E3 4EY |
30/12/1330 December 2013 | Registered office address changed from , 93 Rounton Road, London, E3 4EY on 2013-12-30 |
21/11/1321 November 2013 | DIRECTOR APPOINTED MR KHORSHED ALAM |
04/11/134 November 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/09/1212 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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