- Company Overview for ROYALE ENAMEL LIMITED (08983588)
- Filing history for ROYALE ENAMEL LIMITED (08983588)
- People for ROYALE ENAMEL LIMITED (08983588)
- More for ROYALE ENAMEL LIMITED (08983588)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mr David Jonathan James Breese as a person with significant control on 7 April 2017 | |
21 Oct 2024 | PSC04 | Change of details for Mrs Anggraini Dewi Eka Nuralam as a person with significant control on 7 April 2017 | |
18 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
04 May 2023 | AP01 | Appointment of Katharine Sollacher as a director on 1 May 2023 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
17 Oct 2022 | CH01 | Director's details changed for Mrs Anggraini Dewi Eka Nuralam on 17 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr David Jonathan James Breese on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mrs Anggraini Dewi Eka Nuralam as a person with significant control on 17 October 2022 | |
17 Oct 2022 | PSC04 | Change of details for Mr David Jonathan James Breese as a person with significant control on 17 October 2022 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
12 Oct 2021 | CH01 | Director's details changed for Mrs Anggraini Dewi Eka Nuralam on 12 October 2021 | |
12 Oct 2021 | CH01 | Director's details changed for Mr David Jonathan James Breese on 12 October 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from Royale House 15 Fleet Street Holbeach Spalding Lincs PE12 7AD to Coronation Works 15 Fleet Street Holbeach Spalding PE12 7AD on 12 October 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
18 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates |