ROYLETEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Satisfaction of charge 014622050019 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 16 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 15 in full

View Document

07/02/257 February 2025 Satisfaction of charge 14 in full

View Document

07/02/257 February 2025 Satisfaction of charge 17 in full

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2023-03-31

View Document

16/06/2316 June 2023 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT on 2023-06-16

View Document

03/05/233 May 2023 Termination of appointment of Michael John Testler as a director on 2023-04-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM DASHWOOD HOUSE 7TH FLOOR 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANN

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER HANN

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR ANDREW MILES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTLER / 01/01/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TESTLER / 31/10/2016

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUTH SALLY TESTLER / 31/10/2016

View Document

18/01/1818 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH SALLY TESTLER / 31/10/2016

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MRS RUTH SALLY TESTLER

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 014622050019

View Document

24/01/1424 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

29/06/1229 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

29/05/1229 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/10/099 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 120 BAKER STREET LONDON W1U 6TU

View Document

02/01/082 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0317 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: 22 NEW QUEBEC ST LONDON W1H 7SB

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/04/983 April 1998 ADOPT MEM AND ARTS 16/03/98

View Document

27/03/9827 March 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

19/03/9719 March 1997 EXEMPTION FROM APPOINTING AUDITORS 13/03/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 24/01/96

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9528 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/01/9528 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 EXEMPTION FROM APPOINTING AUDITORS 23/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/01/9425 January 1994 EXEMPTION FROM APPOINTING AUDITORS 11/01/94

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 EXEMPTION FROM APPOINTING AUDITORS 16/12/92

View Document

12/03/9212 March 1992 EXEMPTION FROM APPOINTING AUDITORS 26/02/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

26/03/9126 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 EXEMPTION FROM APPOINTING AUDITORS 12/02/91

View Document

26/03/9126 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/03/9014 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/03/9014 March 1990 EXEMPTION FROM APPOINTING AUDITORS 02/02/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 EXEMPTION FROM APPOINTING AUDITORS 150389

View Document

09/11/879 November 1987 EXEMPTION FROM APPOINTING AUDITORS 121087

View Document

28/10/8728 October 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

04/11/864 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

04/11/864 November 1986 RETURN MADE UP TO 24/09/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

23/07/8623 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

20/11/7920 November 1979 CERTIFICATE OF INCORPORATION

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