Advanced company searchLink opens in new window

ROOT COFFEE LIMITED

Company number 10056041

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)
24 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
20 Jan 2023 TM01 Termination of appointment of Michael Hollywood as a director on 7 January 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 AP01 Appointment of Mr Michael Hollywood as a director on 14 May 2022
13 Apr 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 May 2021 CS01 Confirmation statement made on 17 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Sep 2020 AD01 Registered office address changed from Greengates Lodge Greengates Lodge 830a Harrogate Road Bradford West Yorkshire BD10 0RA United Kingdom to 52 Hanover Street Liverpool L1 4AF on 10 September 2020
27 Apr 2020 AD01 Registered office address changed from 52 Hanover Street Liverpool L1 4AF England to Greengates Lodge Greengates Lodge 830a Harrogate Road Bradford West Yorkshire BD10 0RA on 27 April 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
26 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
14 May 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with no updates
07 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
03 Feb 2017 AD01 Registered office address changed from C/O Oscar Ip and Co 5th Floor, Hanover House, 85 Hanover Street Liverpool L1 3DZ England to 52 Hanover Street Liverpool L1 4AF on 3 February 2017
10 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-10
  • GBP 1