Advanced company searchLink opens in new window

ROOT3 LIGHTING LTD

Company number 04275443

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)
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Nov 2017 TM02 Termination of appointment of Lynne Mccormick as a secretary on 13 November 2017
15 Feb 2017 AA Micro company accounts made up to 28 February 2016
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
28 Nov 2015 AA Micro company accounts made up to 28 February 2015
04 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
03 Nov 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
23 Sep 2014 CERTNM Company name changed ROOT3 automation LIMITED\certificate issued on 23/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-22
12 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 TM01 Termination of appointment of Paul Knapp as a director
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Nov 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
03 Oct 2013 MR01 Registration of charge 042754430005
08 Jan 2013 CH03 Secretary's details changed for Lynne Mccormick on 7 January 2013
08 Jan 2013 CH01 Director's details changed for Chris Mccormick on 7 January 2013
08 Jan 2013 AP01 Appointment of Mr Paul Graham Knapp as a director
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
04 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Sep 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
26 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4