BKUK DEVCO LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 109808580006, created on 2025-07-25

View Document

31/12/2431 December 2024 Registration of charge 109808580005, created on 2024-12-27

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

22/08/2422 August 2024 Full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Registration of charge 109808580004, created on 2023-10-04

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

05/10/215 October 2021 Statement of capital following an allotment of shares on 2021-05-18

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/11/1827 November 2018 16/11/18 STATEMENT OF CAPITAL GBP 3

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM THE CEDARS 2 HIGH STREET BAGSHOT SURREY GU19 5AE ENGLAND

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / ROYALE HOLDCO LIMITED / 17/09/2018

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR VINCENT GWILLIAM

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED ALASDAIR DEREK MURDOCH

View Document

17/04/1817 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1817 April 2018 COMPANY NAME CHANGED ROYALE DEVCO LIMITED CERTIFICATE ISSUED ON 17/04/18

View Document

27/11/1727 November 2017 ADOPT ARTICLES 16/11/2017

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEAR

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED VINCENT MITCHELL LOVELL GWILLIAM

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 15 BATH ROAD SLOUGH BERKSHIRE SL1 3UF UNITED KINGDOM

View Document

17/11/1717 November 2017 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR TIMOTHY JOHN DOUBLEDAY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF ROYALE BIDCO LIMITED AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYALE HOLDCO LIMITED

View Document

25/09/1725 September 2017 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