ROOTS ALTERNATIVE LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

25/07/2525 July 2025 NewRegistered office address changed from 23 Basedale Road Dagenham RM9 4QA England to 112-116 Whitechapel Road London E1 1JE on 2025-07-25

View Document

31/05/2531 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

30/05/2530 May 2025 Notification of Naeim Islam as a person with significant control on 2024-11-15

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Cessation of Khorshed Alam as a person with significant control on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Naeim Islam as a secretary on 2024-11-15

View Document

15/11/2415 November 2024 Appointment of Mr Naeim Islam as a director on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Khorshed Alam as a director on 2024-11-15

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been discontinued

View Document

09/10/239 October 2023 Confirmation statement made on 2023-07-11 with updates

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/06/231 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

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

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Appointment of Mr Khorshed Alam as a director on 2022-04-30

View Document

13/05/2213 May 2022 Termination of appointment of Aysha Aktar Chowdhury as a director on 2022-04-30

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Termination of appointment of Khorshed Alam as a director on 2021-06-30

View Document

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-08-31

View Document

14/06/2114 June 2021 Appointment of Miss Aysha Aktar Chowdhury as a director on 2021-06-14

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHORSHED ALAM / 05/07/2017

View Document

21/07/1721 July 2017 PSC'S CHANGE OF PARTICULARS / MR KHORSHED ALAM / 05/07/2017

View Document

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

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM UNIT G6 4-6 GREATOREX STREET LONDON E1 5NF ENGLAND

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR KHORSHED ALAM

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 8-10 GREATOREX STREET G3, GREATOREX BUSINESS CENTRE LONDON E1 5NF

View Document

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

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM ALI

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR KHORSHED ALAM

View Document

12/07/1412 July 2014

View Document

12/07/1412 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR ADOM ALI

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM 93 ROUNTON ROAD LONDON E3 4EY

View Document

30/12/1330 December 2013 Registered office address changed from , 93 Rounton Road, London, E3 4EY on 2013-12-30

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR KHORSHED ALAM

View Document

04/11/134 November 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1212 September 2012 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