NET ROOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/07/2027 July 2020 CESSATION OF NORTHERNSTAR UK HOLDINGS LIMITED AS A PSC

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRASER WEBSTER BELL

View Document

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

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WEBSTER

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHERNSTAR UK HOLDINGS LIMITED

View Document

24/07/1824 July 2018 CESSATION OF OFFICE 365 LTD AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR DANE DARCY BARNES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT HAMILTON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR JUSTIN WEBSTER

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER ALAN BELL / 06/02/2015

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 DIRECTOR APPOINTED MR FRASER ALAN BELL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY ADRIENNE WEBSTER-BELL

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LUKAS

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HAMILTON / 17/02/2014

View Document

22/04/1422 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DALTON

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MR FRASER WEBSTER BELL

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR FRASER WEBSTER-BELL

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR SCOTT HAMILTON

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR TIMOTHY DALTON

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY DALTON

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DALTON

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR ASHLEY LUKAS

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR FRASER WEBSTER-BELL

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ASHLEY LUKAS

View Document

24/07/1324 July 2013 SECRETARY APPOINTED ADRIENNE WEBSTER-BELL

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 120 DAWES ROAD LONDON SW6 7EG

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY ALFRED HUGO LUKAS / 31/01/2010

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DALTON / 31/01/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0413 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: 284 FULHAM ROAD FULHAM LONDON SW10 9EW

View Document

02/02/042 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 241 MITCHAM ROAD TOOTING JUNCTION LONDON SW17 9JQ

View Document

07/07/037 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 NEW SECRETARY APPOINTED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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