MULBERRY ROOTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Termination of appointment of Lisa Young as a director on 2025-06-04

View Document

08/04/258 April 2025 Appointment of Mrs Hamera Arshad as a director on 2025-03-28

View Document

08/04/258 April 2025 Notification of Excellence Childcare Holdings Ltd as a person with significant control on 2025-03-28

View Document

07/04/257 April 2025 Appointment of Mr Hamzah Hussain Arshad as a director on 2025-03-28

View Document

07/04/257 April 2025 Cessation of Lisa Young as a person with significant control on 2025-03-28

View Document

02/04/252 April 2025 Registration of charge 111488560001, created on 2025-03-28

View Document

20/03/2520 March 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

17/05/2417 May 2024 Director's details changed for Lisa Kendrick on 2024-05-11

View Document

17/05/2417 May 2024 Change of details for Ms Lisa Kendrick as a person with significant control on 2024-05-11

View Document

03/04/243 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

02/05/232 May 2023 Director's details changed for Lisa Kendrick on 2023-05-02

View Document

02/05/232 May 2023 Registered office address changed from 366 Holcombe Road Greenmount Bury BL8 4DT United Kingdom to 122 Bury Road Haslingden Rossendale BB4 5PE on 2023-05-02

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

24/03/2124 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

13/01/2113 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA KENDRICK

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

19/03/2019 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2020

View Document

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

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED LISA KENDRICK

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

15/01/1815 January 2018 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