ROOTDOOR LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
14/04/2514 April 2025 | |
14/04/2514 April 2025 | |
14/04/2514 April 2025 | |
14/04/2514 April 2025 | Audit exemption subsidiary accounts made up to 2024-08-31 |
04/07/244 July 2024 | Director's details changed for Kayleigh Louise Wright on 2024-06-28 |
23/05/2423 May 2024 | Change of details for Orovia Group Limited as a person with significant control on 2024-05-22 |
16/05/2416 May 2024 | Director's details changed for Mr Roderick John Williams on 2024-05-15 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
02/04/242 April 2024 | Appointment of Kayleigh Louise Wright as a director on 2024-04-01 |
02/04/242 April 2024 | Termination of appointment of Paul Simon Simpson as a director on 2024-03-31 |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | Audit exemption subsidiary accounts made up to 2023-08-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
02/05/232 May 2023 | |
02/05/232 May 2023 | Audit exemption subsidiary accounts made up to 2022-08-31 |
02/05/232 May 2023 | |
02/05/232 May 2023 | |
06/05/226 May 2022 | Appointment of Mr Paul Simon Simpson as a director on 2022-04-29 |
06/05/226 May 2022 | Termination of appointment of Christopher John Green as a director on 2022-04-29 |
06/05/226 May 2022 | Current accounting period extended from 2022-07-31 to 2022-08-31 |
06/05/226 May 2022 | Termination of appointment of Jim Hartley as a director on 2022-04-29 |
06/05/226 May 2022 | Registered office address changed from Melton Court Gibson Lane Melton Hull East Yorkshire HU14 3HH England to 3rd Floor, 3 st Paul's Place 129 Norfolk Street Sheffield S1 2JE on 2022-05-06 |
06/05/226 May 2022 | Appointment of Roderick John Williams as a director on 2022-04-29 |
06/05/226 May 2022 | Termination of appointment of Stephen Phillip Cowley as a director on 2022-04-29 |
06/05/226 May 2022 | Director's details changed for Mr Paul Simon Simpson on 2022-05-06 |
06/05/226 May 2022 | Director's details changed for Roderick John Williams on 2022-05-06 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
08/10/198 October 2019 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/07/194 July 2019 | CESSATION OF STEPHEN PHILLIP COWLEY AS A PSC |
04/07/194 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OROVIA GROUP LIMITED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
28/11/1828 November 2018 | 31/07/18 UNAUDITED ABRIDGED |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
19/02/1819 February 2018 | 31/07/17 UNAUDITED ABRIDGED |
04/10/174 October 2017 | REGISTERED OFFICE CHANGED ON 04/10/2017 FROM TRIGSBY GARTH DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JB |
05/09/175 September 2017 | DIRECTOR APPOINTED MR JIM HARTLEY |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/07/1728 July 2017 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GREEN |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/07/156 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
05/06/155 June 2015 | CURREXT FROM 30/06/2015 TO 31/07/2015 |
13/04/1513 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
14/07/1414 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1320 June 2013 | 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