OLD ROYALISTS' ASSOCIATION IN THE UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Hampton Brands Ltd Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA United Kingdom to Quatro House Hampton Brands Ltd Frimley Road Camberley Surrey GU16 7ER on 2025-02-05

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

25/12/2325 December 2023 Registered office address changed from 12 Kirkside Road London SE3 7SQ to Hampton Brands Ltd Abbey House 282 Farnborough Road Farnborough Hampshire GU14 7NA on 2023-12-25

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MR HEMANTHA JAY EDIRISOORIYA

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL INDURUWANA

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR VINAYAGAN SANGARALINGAM

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, SECRETARY AUGUSTUS THAMBAPILLAI

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JANAK RANASINGHE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR SELVANAYAGAM SATHANANTHAN

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAYANTHA LIYANAGE

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR ARIACUTTY MAHENDRA

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/06/1629 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 19/05/16 NO MEMBER LIST

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR SELLA KAPU CHAMIDTH RASHANTHA DE SILVA

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR VINAYAGAN SANGARALINGAM

View Document

08/11/158 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 19/05/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/06/144 June 2014 19/05/14 NO MEMBER LIST

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/05/1321 May 2013 19/05/13 NO MEMBER LIST

View Document

26/10/1226 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 19/05/12 NO MEMBER LIST

View Document

30/08/1130 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 19/05/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 19/05/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARIACUTTY MAHENDRA / 18/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HETTIARACHIGE ABHAYAKUMAR KARUNASEKERA / 18/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL RABINDRANATH INDURUWANA / 18/05/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR AUGUSTUS JAYASEELAN THAMBAPILLAI / 18/05/2010

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

09/07/089 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

04/12/064 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

28/12/0528 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 10 TOWNLEY ROAD DULWICH LONDON SE22 8SW

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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