CARING ROOTS RISING SHOOTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
20/03/2320 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
10/03/2110 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/11/1928 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
19/08/1919 August 2019 | COMPANY NAME CHANGED IMAGINE CREATE EXPRESS LIMITED CERTIFICATE ISSUED ON 19/08/19 |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM PRAISE HOUSE 145-151 LONDON ROAD CROYDON CR0 2RG |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYESHA SMITH |
29/06/1829 June 2018 | CESSATION OF KOCOA BROWN AS A PSC |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KOCOA BROWN |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
01/02/181 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOCOA BROWN |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/06/1627 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/07/1411 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 5 ENGLEFIELD CLOSE WEST CROYDON SURREY CR0 2TU |
03/12/133 December 2013 | DIRECTOR APPOINTED MISS AYESHA SMITH |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
22/07/1322 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
01/03/131 March 2013 | COMPANY RESTORED ON 01/03/2013 |
01/03/131 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MISS AYESHA SMITH / 25/02/2013 |
01/03/131 March 2013 | REGISTERED OFFICE CHANGED ON 01/03/2013 FROM UNIT/OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM |
01/03/131 March 2013 | Annual return made up to 15 June 2012 with full list of shareholders |
22/01/1322 January 2013 | STRUCK OFF AND DISSOLVED |
09/10/129 October 2012 | FIRST GAZETTE |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/07/1119 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
19/07/1119 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KOCOA BROWN / 15/06/2011 |
19/07/1119 July 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS AYESHA SMITH / 15/06/2011 |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, CHARIS STUDIOS UNIT 1, 51 JASMINE GROVE, LONDON, SE20 8JY, ENGLAND |
21/03/1121 March 2011 | SECRETARY APPOINTED MISS AYESHA SMITH |
21/03/1121 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LYNIEVE AUSTIN |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LYNIEVE AUSTIN |
29/06/1029 June 2010 | DIRECTOR APPOINTED MISS LYNIEVE AUSTIN |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY RACHEL BENNETT |
15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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