THE SIMPLE ROOT COMPANY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Statement of capital on 2025-03-31

View Document

31/03/2531 March 2025

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

02/04/242 April 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to Havers Hill Eastfield Scarborough YO11 3BS on 2024-04-02

View Document

05/03/245 March 2024 Termination of appointment of Alexander James Westwater as a director on 2024-03-01

View Document

05/03/245 March 2024 Appointment of Mr David Chad Hutchison as a director on 2024-03-01

View Document

05/03/245 March 2024 Appointment of Mrs Lisa Karen Oke as a director on 2024-03-01

View Document

05/03/245 March 2024 Change of details for Mccain Uk H2 Limited as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Cessation of Pilot Lite Capital Limited as a person with significant control on 2024-03-01

View Document

05/03/245 March 2024 Termination of appointment of Simon Stuart Haworth as a director on 2024-03-01

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Director's details changed for Mr Alexander James Westwater on 2023-04-03

View Document

21/04/2321 April 2023 Director's details changed for Mr Simon Stuart Haworth on 2023-04-03

View Document

21/04/2321 April 2023 Change of details for Pilot Lite Capital Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

01/02/231 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

10/12/2210 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

09/08/219 August 2021 Termination of appointment of Michael Peter Anstey as a director on 2021-08-02

View Document

09/08/219 August 2021 Notification of Mccain Uk H2 Limited as a person with significant control on 2021-08-02

View Document

09/08/219 August 2021 Change of details for Pilot Lite Capital Limited as a person with significant control on 2021-08-02

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

28/07/2128 July 2021 Termination of appointment of Pilot Lite Capital Limited as a director on 2021-07-20

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/08/2025 August 2020 COMPANY NAME CHANGED PILOT LITE NUTRITION VENTURES I LIMITED CERTIFICATE ISSUED ON 25/08/20

View Document

11/08/2011 August 2020 CURREXT FROM 31/12/2020 TO 31/05/2021

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR MICHAEL PETER ANSTEY

View Document

06/12/196 December 2019 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