ROYLANCE STABILITY STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
05/12/245 December 2024 | Accounts for a small company made up to 2023-12-31 |
05/06/245 June 2024 | Appointment of John Dellisanti as a director on 2024-06-04 |
15/05/2415 May 2024 | Termination of appointment of Benedict James Roylance as a director on 2019-04-19 |
15/05/2415 May 2024 | Termination of appointment of Robin Dumas Grimwood as a director on 2024-04-19 |
15/05/2415 May 2024 | Termination of appointment of Amit Bhalla as a director on 2024-04-19 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
13/02/2413 February 2024 | Accounts for a small company made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-14 with updates |
09/01/239 January 2023 | Statement of capital following an allotment of shares on 2021-09-13 |
21/12/2221 December 2022 | Accounts for a small company made up to 2021-12-31 |
20/12/2220 December 2022 | Notification of a person with significant control statement |
20/12/2220 December 2022 | Cessation of Infinity Biologix Llc as a person with significant control on 2022-12-20 |
26/09/2226 September 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
25/03/2225 March 2022 | Registered office address changed from Biocity Bo'ness Road Newhouse Motherwell Lanarkshire ML1 5UH United Kingdom to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 2022-03-25 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-14 with updates |
08/02/228 February 2022 | Previous accounting period extended from 2021-10-31 to 2021-12-31 |
06/01/226 January 2022 | Notification of Infinity Biologix Llc as a person with significant control on 2022-01-06 |
06/01/226 January 2022 | Withdrawal of a person with significant control statement on 2022-01-06 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Notification of a person with significant control statement |
24/09/2124 September 2021 | Appointment of Mr Amit Bhalla as a director on 2021-09-13 |
23/09/2123 September 2021 | Cessation of Benedict James Roylance as a person with significant control on 2021-09-13 |
05/08/215 August 2021 | Satisfaction of charge SC5576570001 in full |
26/07/2126 July 2021 | Change of details for Mr Benedict James Roylance as a person with significant control on 2021-06-15 |
26/07/2126 July 2021 | Cessation of Mobius Technology Ventures Limited as a person with significant control on 2021-06-15 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2020-10-31 |
05/07/215 July 2021 | Statement of capital following an allotment of shares on 2021-06-15 |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Change of share class name or designation |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | PREVSHO FROM 31/07/2018 TO 31/10/2017 |
24/04/1824 April 2018 | CORPORATE DIRECTOR APPOINTED GABRIEL DIRECTORS LTD |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/09/172 September 2017 | ADOPT ARTICLES 03/08/2017 |
21/08/1721 August 2017 | 03/08/17 STATEMENT OF CAPITAL GBP 1199.20 |
18/08/1718 August 2017 | CURREXT FROM 28/02/2018 TO 31/07/2018 |
31/07/1731 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC5576570001 |
15/02/1715 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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