ROOTS OF UNITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
| 02/04/242 April 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
| 06/01/236 January 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/03/222 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 19/05/2119 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 15/04/2015 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 03/05/193 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
| 29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 29/01/2019 |
| 29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 29/01/2019 |
| 29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 29/01/2019 |
| 29/01/1929 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 29/01/2019 |
| 29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANTHONY GOES / 29/01/2019 |
| 18/10/1818 October 2018 | APPOINTMENT TERMINATED, SECRETARY KIRSTY GOES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN GOES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 14/07/1614 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 03/05/163 May 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/12/1511 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 11/12/1511 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/07/148 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 04/10/134 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 13/09/1213 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/07/1217 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM WHITEHILL, DURLER GARDENS STOCKWOOD PARK BEDFORDSHIRE LU1 3TA |
| 29/07/1129 July 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 22/06/1122 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 28/07/1028 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
| 06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 07/08/097 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
| 05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/07/082 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 22/06/0722 June 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
| 22/06/0722 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 01/09/061 September 2006 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 4 CROWLAND GARDENS LONDON N14 6AP |
| 01/09/061 September 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
| 31/08/0631 August 2006 | LOCATION OF DEBENTURE REGISTER |
| 31/08/0631 August 2006 | LOCATION OF REGISTER OF MEMBERS |
| 04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 27/06/0527 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
| 12/05/0512 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
| 27/04/0427 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 27/06/0327 June 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
| 11/02/0311 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 01/07/021 July 2002 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
| 22/03/0222 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 09/07/019 July 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
| 06/09/006 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/06/0021 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 21/06/0021 June 2000 | SECRETARY RESIGNED |
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