ROOTZONE HYDROPONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

15/07/2515 July 2025 Change of details for Mr Phillip Jackson as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Director's details changed for Mr Phillip Jackson on 2022-05-09

View Document

10/05/2210 May 2022 Change of details for Mr Phillip Jackson as a person with significant control on 2022-05-09

View Document

12/01/2212 January 2022 Termination of appointment of Anne Jackson as a secretary on 2022-01-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

17/05/2117 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

18/06/2018 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

21/05/1821 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/07/1530 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1423 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/07/124 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/07/1122 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE JACKSON / 03/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JACKSON / 03/07/2010

View Document

07/07/107 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: GUILDFORD PLACE 124 GUILDFORD STREET CHERTSEY SURREY KT16 9AH

View Document

28/02/0628 February 2006

View Document

09/08/059 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

17/06/0317 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 39 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TY

View Document

24/08/0024 August 2000 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/04/0019 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

14/08/9714 August 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 SECRETARY RESIGNED

View Document

03/07/973 July 1997 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