- Company Overview for ROYD TOOLGROUP UK LIMITED (10345480)
- Filing history for ROYD TOOLGROUP UK LIMITED (10345480)
- People for ROYD TOOLGROUP UK LIMITED (10345480)
- Charges for ROYD TOOLGROUP UK LIMITED (10345480)
- More for ROYD TOOLGROUP UK LIMITED (10345480)
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
|
|
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 |