ROYAUME BUSINESS & PROJECT MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/07/249 July 2024 | Total exemption full accounts made up to 2023-10-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-19 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CESSATION OF ADEOLA ONIPEDE AS A PSC |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR OLUWASEUN OLUWASESAN ONIPEDE / 20/05/2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
19/07/1919 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/05/158 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWASEUN ONIPEDE / 06/05/2015 |
13/03/1513 March 2015 | SECRETARY APPOINTED MRS ADEOLA ONIPEDE |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ADEYEMI SALISU |
13/03/1513 March 2015 | APPOINTMENT TERMINATED, DIRECTOR OLUWAKEMI ADEOLA ONIPEDE |
16/02/1516 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWAKEMI ADEOLA ONIPEDE / 30/09/2014 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWASEUN ONIPEDE / 30/09/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 5 STERN CLOSE BARKING ESSEX IG11 0XW |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/02/1414 February 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/03/1325 March 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
04/12/124 December 2012 | DISS40 (DISS40(SOAD)) |
02/12/122 December 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | FIRST GAZETTE |
29/12/1129 December 2011 | Annual return made up to 29 December 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/01/1123 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/08/1013 August 2010 | DIRECTOR APPOINTED MRS OLUWAKEMI ADEOLA ONIPEDE |
02/07/102 July 2010 | APPOINTMENT TERMINATED, DIRECTOR OLUWAKEMI ONIPEDE |
11/01/1011 January 2010 | Annual return made up to 3 October 2009 with full list of shareholders |
29/12/0929 December 2009 | Annual return made up to 29 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWASEUN ONIPEDE / 01/10/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADEYEMI OLUSEGUN SALISU / 01/10/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUWAKEMI ONIPEDE / 01/10/2009 |
19/10/0919 October 2009 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 32 ALDERMAN AVENUE BARKING ESSEX IG11 0LX |
28/09/0928 September 2009 | DIRECTOR APPOINTED MR ADEYEMI OLUSEGUN SALISU |
03/10/083 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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