ROYLANCE CONSULTING LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL ROYLANCE

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

04/08/164 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

29/07/1629 July 2016 PREVSHO FROM 29/02/2016 TO 30/11/2015

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ROYLANCE / 13/07/2016

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM FLAT 3 6 RANDALL ROAD CLIFTONWOOD BRISTOL BS8 4TP

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

07/09/157 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ROYLANCE / 01/08/2015

View Document

07/09/157 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM HIGH VIEW MARLPIT LANE NORTON GLOUCESTER GL2 9LT

View Document

07/09/157 September 2015 SAIL ADDRESS CREATED

View Document

10/03/1510 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED JULIAN 57 LIMITED CERTIFICATE ISSUED ON 10/03/15

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN ROYLANCE

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/03/159 March 2015 CURREXT FROM 31/08/2015 TO 29/02/2016

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR JAMES MICHAEL ROYLANCE

View Document

09/03/159 March 2015 SECRETARY APPOINTED MR JAMES MICHAEL ROYLANCE

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN ROYLANCE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

15/08/1315 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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