RONLY ALLOYS SOLUTIONS LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Madaleine Brown as a director on 2023-06-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

23/06/2123 June 2021 Notification of Ronly Group Limited as a person with significant control on 2016-12-02

View Document

23/06/2123 June 2021 Cessation of Aleman, Cordero, Galindo & Lee (Bvi) Limited as a person with significant control on 2016-12-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR EROL TELVI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CESSATION OF ALEMAN, CORDERO, GALINDO & LEE TRUST (PANAMA) SA AS A PSC

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEMAN, CORDERO, GALINDO & LEE (BVI) LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEMAN, CORDERO, GALINDO & LEE TRUST (PANAMA) SA

View Document

23/12/1623 December 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EROL TELVI / 10/10/2013

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NURI BALI / 10/10/2013

View Document

04/03/164 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/03/162 March 2016 PREVSHO FROM 31/10/2015 TO 30/06/2015

View Document

27/11/1527 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 DIRECTOR APPOINTED MR ASHLEY ROSS BEALE

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MS MADALEINE BROWN

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAN SABAN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM 206 MARYLEBONE ROAD LONDON GREATER LONDON NW1 6JQ UNITED KINGDOM

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/06/1320 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PATTULLO

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

19/01/1219 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED GIVEDETAILS LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR JOHN GILMOUR PATTULLO

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR DAN ISACCO SABAN

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED EROL TELVI

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR NURI BALI

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

17/10/1117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information