ROYAUME BNB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with no updates

View Document

26/07/2526 July 2025 Micro company accounts made up to 2024-10-31

View Document

24/03/2524 March 2025 Notification of Jamal Boutoubane as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Mr Jamal Boutoubane as a director on 2025-03-17

View Document

17/03/2517 March 2025 Termination of appointment of Louis Rennard as a director on 2025-03-17

View Document

17/03/2517 March 2025 Cessation of Louis Rennard as a person with significant control on 2025-03-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/07/2428 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Registered office address changed from 124 Queens Drive Glasgow G42 8QN Scotland to 9 Cedar Court 9 Cedar Court 21 Glasgow G20 7NT on 2023-06-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-08-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Appointment of Mr Abdul Mahmood as a director on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Maamar Boutoubane as a director on 2021-07-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BARRINGTON DRIVE 5 BARRINGTON DRIVE 2/2 GLASGOW G4 9DS SCOTLAND

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED BOUTOUBANE

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

14/11/1814 November 2018 DISS40 (DISS40(SOAD))

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

01/09/181 September 2018 REGISTERED OFFICE CHANGED ON 01/09/2018 FROM 116-118 ROYAUME BNB LTD ELDERSLIE STREET GLASGOW G3 7AW SCOTLAND

View Document

02/02/182 February 2018 DISS40 (DISS40(SOAD))

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 116-118 ROYAUME ACADEMY LTD ELDERSLIE STREET GLASGOW G3 7AW SCOTLAND

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 15 VICTORIA ROAD BOX 4/4 GLASGOW G42 7AB SCOTLAND

View Document

31/10/1631 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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