Advanced company searchLink opens in new window

ROOT STORE LTD

Company number 11075414

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)
01 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
10 Oct 2023 AD01 Registered office address changed from 25 Hill Way Oadby Leicester LE2 5YG England to 1-3 Herbert Avenue , Off Melton Road, Leicester 1-3 Herbert Avenue Off Melton Road Leicester LE4 5DW on 10 October 2023
28 Sep 2023 AA Unaudited abridged accounts made up to 30 November 2022
03 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
08 Jun 2022 CH01 Director's details changed for Mr Nishad Melveettil on 5 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Nishad Melveettil on 5 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Nishad Melveettil on 5 June 2022
26 Apr 2022 AA Unaudited abridged accounts made up to 30 November 2021
25 Jan 2022 CH01 Director's details changed for Mr Nishad Melveettil on 20 January 2022
29 Nov 2021 AA Unaudited abridged accounts made up to 30 November 2020
01 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
30 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
06 Oct 2020 AA Micro company accounts made up to 30 November 2019
04 Jun 2020 TM01 Termination of appointment of Noorsareef Mundakkal as a director on 29 May 2020
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
16 Aug 2019 AP01 Appointment of Mr Nishad Melveettil as a director on 16 August 2019
16 Aug 2019 AD01 Registered office address changed from Clearance Foods, Unit 13-14 Central Square High Street Erdington Birmingham West Midlands B23 6RY England to 25 Hill Way Oadby Leicester LE2 5YG on 16 August 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
22 Jul 2018 AD01 Registered office address changed from 15 Bargate Drive Avion Centre Wolverhampton WV6 0QW England to Clearance Foods, Unit 13-14 Central Square High Street Erdington Birmingham West Midlands B23 6RY on 22 July 2018
28 May 2018 AD01 Registered office address changed from 70 Kimberley Avenue London E6 3BG United Kingdom to 15 Bargate Drive Avion Centre Wolverhampton WV6 0QW on 28 May 2018
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
21 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted