ROYBEN LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

26/10/2226 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR MICHAEL WILLIAM WEBB

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROY WILLIAM BENSON / 06/04/2016

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MACKAY / 21/04/2018

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

22/02/1722 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGENTA SECRETARIAT LIMITED / 21/12/2016

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3M 5DJ

View Document

20/12/1620 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.1 LIMITED / 19/12/2016

View Document

19/12/1619 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APCL CORPORATE DIRECTOR NO.2 LIMITED / 19/12/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR JAMES ANTHONY MACKAY

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID REAMES

View Document

28/08/1528 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER REAMES / 13/08/2015

View Document

23/02/1523 February 2015 23/02/15 STATEMENT OF CAPITAL GBP 255195

View Document

11/09/1411 September 2014 ADOPT ARTICLES 11/08/2014

View Document

02/09/142 September 2014 CURRSHO FROM 31/08/2015 TO 31/12/2014

View Document

23/08/1423 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091689870001

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company