Advanced company searchLink opens in new window

ROYD TOOLGROUP UK LIMITED

Company number 10345480

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)
19 Nov 2024 MA Memorandum and Articles of Association
19 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2024 SH10 Particulars of variation of rights attached to shares
09 Nov 2024 SH08 Change of share class name or designation
09 Nov 2024 SH08 Change of share class name or designation
04 Nov 2024 PSC07 Cessation of Royd Holdings Ltd as a person with significant control on 29 October 2024
04 Nov 2024 PSC07 Cessation of Roger Angus Murphy as a person with significant control on 29 October 2024
04 Nov 2024 PSC07 Cessation of Melanie Murphy as a person with significant control on 29 October 2024
04 Nov 2024 PSC07 Cessation of Junior Murphy as a person with significant control on 29 October 2024
04 Nov 2024 PSC07 Cessation of Corbin Murphy as a person with significant control on 29 October 2024
04 Nov 2024 PSC02 Notification of Ox Products Group Uk Limited as a person with significant control on 29 October 2024
04 Nov 2024 TM01 Termination of appointment of Roger Angus Murphy as a director on 29 October 2024
04 Nov 2024 TM01 Termination of appointment of Melanie Murphy as a director on 29 October 2024
04 Nov 2024 TM01 Termination of appointment of Corbin Murphy as a director on 29 October 2024
04 Nov 2024 AP01 Appointment of Mr Robert Andrew Critchley as a director on 29 October 2024
04 Nov 2024 AD01 Registered office address changed from 159 Princes Street Ipswich Suffolk IP1 1QJ England to Newland House Weaver Road Lincoln Lincolnshire LN6 3QN on 4 November 2024
01 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 24 August 2023
08 Oct 2024 AA Full accounts made up to 31 December 2023
25 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
06 Sep 2024 CH01 Director's details changed for Dr Roger Angus Murphy on 6 September 2024
06 Sep 2024 PSC04 Change of details for Mrs Melanie Murphy as a person with significant control on 6 September 2024
06 Sep 2024 CH01 Director's details changed for Mrs Melanie Murphy on 6 September 2024
06 Sep 2024 CH01 Director's details changed for Mr Corbin Murphy on 6 September 2024
06 Sep 2024 CH01 Director's details changed for Mr Junior Murphy on 6 September 2024
06 Sep 2024 AD01 Registered office address changed from 59 Princes Street Ipswich Suffolk IP1 1QJ England to 159 Princes Street Ipswich Suffolk IP1 1QJ on 6 September 2024