BKUK GROUP LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 109808080007, created on 2025-07-25

View Document

31/12/2431 December 2024 Registration of charge 109808080006, created on 2024-12-27

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

22/08/2422 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/10/2311 October 2023 Registration of charge 109808080005, created on 2023-10-04

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

03/05/223 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, 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 INTERCO LIMITED / 17/09/2018

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109808080001

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEAR

View Document

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

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR VINCENT MITCHELL LOVELL GWILLIAM

View Document

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

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
Recently Viewed
  • LF FINECO LIMITED


  • 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