ROUUTE TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Administrator's progress report

View Document

25/03/2525 March 2025 Notice of extension of period of Administration

View Document

10/02/2510 February 2025 Administrator's progress report

View Document

16/12/2416 December 2024 Notice of resignation of an administrator

View Document

22/07/2422 July 2024 Notice of deemed approval of proposals

View Document

21/06/2421 June 2024 Statement of administrator's proposal

View Document

04/06/244 June 2024 Statement of affairs with form AM02SOA

View Document

22/04/2422 April 2024 Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to Westgate House 9 Holborn London EC1N 2LL on 2024-04-22

View Document

22/04/2422 April 2024 Appointment of an administrator

View Document

27/02/2427 February 2024 Termination of appointment of Jason Charles Beresford as a director on 2024-02-15

View Document

02/02/242 February 2024 Appointment of Mr Jason Charles Beresford as a director on 2024-01-31

View Document

02/02/242 February 2024 Cessation of Antony Edmondson-Bennett as a person with significant control on 2024-01-26

View Document

02/02/242 February 2024 Notification of Araminta Jayne Edmondson-Bennett as a person with significant control on 2024-01-26

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/01/2431 January 2024 Termination of appointment of Jason Charles Beresford as a director on 2024-01-31

View Document

23/01/2423 January 2024 Registered office address changed from Fox Farm Howsham Market Rasen LN7 6LA England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 2024-01-23

View Document

08/01/248 January 2024 Termination of appointment of Dale Swales as a secretary on 2024-01-08

View Document

06/12/236 December 2023 Statement of capital following an allotment of shares on 2023-06-15

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

13/06/2313 June 2023 Satisfaction of charge 117689600001 in full

View Document

12/06/2312 June 2023 Appointment of Ms Dale Swales as a secretary on 2023-06-11

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Memorandum and Articles of Association

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Previous accounting period shortened from 2023-01-31 to 2022-10-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-14 with updates

View Document

16/02/2216 February 2022 Change of share class name or designation

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

10/02/2210 February 2022 Registered office address changed from Waterworks Cottage Waterworks Road Sheet Hampshire GU32 2BY England to Barn 3 Johnsons Barns Waterworks Road Sheet Hampshire GU32 2BY on 2022-02-10

View Document

10/02/2210 February 2022 Appointment of Jason Beresford as a director on 2022-02-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Amended micro company accounts made up to 2020-01-31

View Document

07/01/227 January 2022 Amended micro company accounts made up to 2021-01-31

View Document

26/10/2126 October 2021 Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Waterworks Cottage Waterworks Road Sheet Hampshire GU32 2BY on 2021-10-26

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Certificate of change of name

View Document

08/07/218 July 2021 Registered office address changed from Unit D, Whitsundoles Farm Broughton Road Salford Milton Keynes MK17 8BU United Kingdom to 21 Marina Court Castle Street Hull HU1 1TJ on 2021-07-08

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/09/2011 September 2020 COMPANY NAME CHANGED EB ENTERPRISES LTD CERTIFICATE ISSUED ON 11/09/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

26/06/2026 June 2020 SUB-DIVISION 11/06/2020

View Document

26/06/2026 June 2020 SUB-DIVISION 11/06/20

View Document

02/03/202 March 2020 COMPANY NAME CHANGED SARATHI LTD CERTIFICATE ISSUED ON 02/03/20

View Document

07/02/207 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM GATEHOUSE THE RIDGE CATERHAM CR3 7AX ENGLAND

View Document

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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