DAVID ROYCE LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

22/09/2322 September 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

21/11/2221 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SARAH ROYCE / 12/06/2019

View Document

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/04/1813 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 22 LIVINGSTONE ROAD HOVE EAST SUSSEX BN3 3WP

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROYCE / 04/01/2018

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 SUB-DIVISION 22/02/17

View Document

16/03/1716 March 2017 ADOPT ARTICLES 23/02/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

19/01/1719 January 2017 SAIL ADDRESS CREATED

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MISS JOANNE SARAH ROYCE

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR CHARLES ROYCE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY BEVERLY COGHLAN

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLY COGHLAN

View Document

12/02/1612 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/03/153 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY COGHLAN / 22/12/2014

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS BEVERLY COGHLAN / 22/12/2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM C/O BEVERLY COGHLAN WASHINGTON HOUSE 51 ST. PAULS ROAD CHICHESTER WEST SUSSEX PO19 3BJ

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/03/1428 March 2014 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

02/02/142 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROYCE / 08/08/2013

View Document

02/02/142 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED ENHANCE AND MAKE IT WORK LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 2 APSLEY WAY WORTHING WEST SUSSEX BN13 3RE UNITED KINGDOM

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLY COGLAN / 09/08/2013

View Document

09/08/139 August 2013 SECRETARY APPOINTED MS BEVERLY COGHLAN

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY DAVID ROYCE

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR DAVID ROYCE

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MS BEVERLY COGLAN

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR DAVID ROYCE

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN RHODES

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN RHODES

View Document

13/01/1313 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY

View Document

10/01/1210 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID RHJODES / 10/01/2012

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED IAN DAVID RHJODES

View Document

10/01/1110 January 2011 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