Advanced company searchLink opens in new window

ROYALLITY LTD

Company number 12568317

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)
07 Dec 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
18 May 2024 DISS40 Compulsory strike-off action has been discontinued
16 May 2024 AA Accounts for a dormant company made up to 30 April 2023
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2024 CS01 Confirmation statement made on 18 November 2023 with no updates
25 Oct 2023 AD02 Register inspection address has been changed to 9-11 Rathbone Market Barking Road London E16 1EH
10 Oct 2023 RP05 Registered office address changed to PO Box 4385, 12568317 - Companies House Default Address, Cardiff, CF14 8LH on 10 October 2023
27 Apr 2023 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 27 April 2023
31 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
30 Mar 2023 CS01 Confirmation statement made on 18 November 2022 with no updates
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
14 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 21 April 2021
21 Apr 2021 PSC04 Change of details for Ms Naomi Odetsi as a person with significant control on 21 April 2021
21 Apr 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 21 April 2021
21 Apr 2021 CH01 Director's details changed for Ms Naomi Odetsi on 21 April 2021
02 Dec 2020 PSC07 Cessation of Benjamin Anokye-Yeboah as a person with significant control on 18 November 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 2