- Company Overview for ROOT STORE LTD (11075414)
- Filing history for ROOT STORE LTD (11075414)
- People for ROOT STORE LTD (11075414)
- More for ROOT STORE LTD (11075414)
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
|