- 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) |
---|---|---|---|
12 Nov 2020 | PSC04 | Change of details for Melanie Murphy as a person with significant control on 29 September 2020 | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | MA | Memorandum and Articles of Association | |
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | PSC02 | Notification of Royd Holdings Ltd as a person with significant control on 29 September 2020 | |
26 Oct 2020 | PSC04 | Change of details for Roger Angus Murphy as a person with significant control on 29 September 2020 | |
26 Oct 2020 | PSC01 | Notification of Junior Murphy as a person with significant control on 25 August 2016 | |
26 Oct 2020 | PSC01 | Notification of Corbin Murphy as a person with significant control on 25 August 2016 | |
24 Aug 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to C/O Montacs, Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 8 July 2020 | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
21 Jun 2017 | AD01 | Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 21 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to The Octagon Suite E, 2nd Floor Middleborough Colchester Essex CO1 1TG on 5 June 2017 | |
18 Oct 2016 | AA01 | Current accounting period shortened from 31 August 2017 to 30 April 2017 | |
25 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-25
|