THE ROOTS ORGANISATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

19/10/2419 October 2024 Termination of appointment of Gregory Alan Wright as a director on 2024-10-18

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

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

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

21/04/2121 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

22/07/2022 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM C/O MK BOOKKEEPING & ACCOUNTANCY 11 THE CHINE LONDON N21 2EA ENGLAND

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

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

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA CAMERON

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

27/08/1827 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

27/05/1827 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MISS FIONA CAMERON

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY O'NEILL

View Document

28/07/1728 July 2017 CESSATION OF JEREMY CHARLES O ' NEILL AS A PSC

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM OFFICE SUITE A 6-8 KENN ROAD CLEVEDON NORTH SOMERSET BS21 6EL ENGLAND

View Document

13/08/1513 August 2015 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