ROUTES4LIFE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Termination of appointment of Antony Charles Moss as a director on 2025-07-07

View Document

03/02/253 February 2025 Termination of appointment of Claire Samantha Mcgeough as a director on 2025-02-03

View Document

02/02/252 February 2025 Registered office address changed from C/O Corbets Tey @ the Avelon First Floor 100 Avelon Road Rainham RM13 7DH England to The Walk Routes4Life the Walk Hornchurch RM11 3TL on 2025-02-02

View Document

14/01/2514 January 2025 Appointment of Mrs Smita Solanki as a director on 2025-01-13

View Document

14/01/2514 January 2025 Current accounting period extended from 2025-06-25 to 2025-08-31

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-06-25

View Document

20/11/2420 November 2024 Previous accounting period shortened from 2024-08-31 to 2024-06-25

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Perdita Mousley as a director on 2024-07-08

View Document

25/06/2425 June 2024 Annual accounts for year ending 25 Jun 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Director's details changed for Dr Perdita Mousley on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Miss Claire Samantha Mcgeough on 2024-02-14

View Document

31/01/2431 January 2024 Termination of appointment of Nick Madhavji as a director on 2024-01-31

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

24/11/2324 November 2023 Appointment of Miss Claire Samantha Mcgeough as a director on 2023-11-23

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/09/2328 September 2023 Appointment of Professor Antony Charles Moss as a director on 2023-09-15

View Document

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

View Accounts

11/07/2311 July 2023 Termination of appointment of Antony Moss as a director on 2023-07-10

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Termination of appointment of Susan Alison Cumbers as a director on 2022-04-06

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Appointment of Mrs Kim Elizabeth Mcwilliam as a director on 2021-12-17

View Document

08/12/218 December 2021 Appointment of Dr Perdita Mousley as a director on 2021-12-08

View Document

29/11/2129 November 2021 Appointment of Mr Colm Joseph Nolan as a director on 2021-11-24

View Document

01/11/211 November 2021 Appointment of Mr Nick Madhavji as a director on 2021-11-01

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

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

View Accounts

12/04/2112 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

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

View Accounts

27/07/2027 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED PROFESSOR ANTONY MOSS

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/05/1818 May 2018 REGISTERED OFFICE CHANGED ON 18/05/2018 FROM SIDINGS HOUSE SIDINGS COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5NU ENGLAND

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MRS JULIA CAROL LAMB

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MRS SUSAN ALISON CUMBERS

View Document

07/12/177 December 2017 CURRSHO FROM 30/11/2018 TO 31/08/2018

View Document

03/11/173 November 2017 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