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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share capital of the company is increased 29/09/2020
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2020 MA Memorandum and Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-25
  • GBP 200