Advanced company searchLink opens in new window

ROOT3 ASSOCIATES LTD

Company number 06127826

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
16 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 AD01 Registered office address changed from 77 Leeds Road Tadcaster North Yorkshire LS24 9LA to 4-6 Bridge Street Bridge Street Tadcaster LS24 9AL on 3 April 2019
03 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Feb 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Feb 2014 CH03 Secretary's details changed for Mrs Claire May Maloney on 30 August 2013
28 Feb 2014 CH01 Director's details changed for Edward James Maloney on 30 August 2013
30 Aug 2013 AD01 Registered office address changed from 15 Queens Square Leeds West Yorkshire LS2 8AJ United Kingdom on 30 August 2013