- Company Overview for ROOTED HEALTH NUTRITION LTD (12942202)
- Filing history for ROOTED HEALTH NUTRITION LTD (12942202)
- People for ROOTED HEALTH NUTRITION LTD (12942202)
- More for ROOTED HEALTH NUTRITION LTD (12942202)
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) |
---|---|---|---|
22 May 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
25 May 2023 | AD01 | Registered office address changed from Unit 4 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX England to Courtenay House Pynes Hill Exeter EX2 5AZ on 25 May 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
14 Apr 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 March 2024 | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from White House Stockland Honiton Devon EX14 9DS England to Unit 4 Silverdown Office Park Fair Oak Close Clyst Honiton Exeter EX5 2UX on 10 October 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 2 Church Way 2 Church Way Stockland Honiton EX14 9BP England to White House Stockland Honiton Devon EX14 9DS on 28 July 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from 2 Church Way Devon Honiton EX14 9DS England to 2 Church Way 2 Church Way Stockland Honiton EX14 9BP on 22 April 2022 | |
14 Apr 2022 | CERTNM |
Company name changed tula services LTD\certificate issued on 14/04/22
|
|
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
25 Sep 2021 | CH01 | Director's details changed for Miss Sophie Louise Gibbin on 25 September 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from 2 Church Way Stockland Devon Honiton EX14 9DS England to 2 Church Way Devon Honiton EX14 9DS on 3 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Miss Sophie Louise Gibbin on 3 December 2020 | |
03 Dec 2020 | AD01 | Registered office address changed from Flat a 165 Battersea High Street London SW11 3JS England to 2 Church Way Stockland Devon Honiton EX14 9DS on 3 December 2020 | |
12 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-12
|