ROYS WEBDESIGN LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/10/237 October 2023 Change of details for Mr Roy Søraa as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Roy Soraa on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of a secretary

View Document

06/10/236 October 2023 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 2023-08-28

View Document

26/08/2326 August 2023 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to 183 Hendre Road Pencoed Bridgend Mid Glamorgan CF35 6PP on 2023-08-26

View Document

26/08/2326 August 2023 Administrative restoration application

View Document

26/08/2326 August 2023 Confirmation statement made on 2021-12-16 with no updates

View Document

26/08/2326 August 2023 Accounts for a dormant company made up to 2019-12-31

View Document

26/08/2326 August 2023 Accounts for a dormant company made up to 2020-12-31

View Document

26/08/2326 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/08/2326 August 2023 Accounts for a dormant company made up to 2021-12-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

26/08/2326 August 2023 Confirmation statement made on 2020-12-16 with no updates

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/08/161 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 24/06/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 24/06/2014

View Document

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROY SORAA / 24/06/2014

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM VERDUN TRADE CENTRE 1B HIGH VIEW PARADE, REDBRIDGE LANE EAST ILFORD ESSEX IG4 5ER ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM ADVICE TRADE CENTRE 1B HIGH VIEW PARADE, REDBRIDGE LANE EAST EAST TILBURY ESSEX RM18 8RH ENGLAND

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE THAMES INDUSTRIAL PARK EAST TILBURY ESSEX RM18 8RH

View Document

26/02/1526 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROY SORAA / 12/06/2012

View Document

07/01/137 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 12/06/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE THAMES INDUSTRIAL PARK LONDON SW1E 5RS ENGLAND

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM VERDUN TRADE CENTRE 16TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SUITE 1.7 1 WARWICK ROW LONDON LONDON SW1E 5ER ENGLAND

View Document

17/12/0917 December 2009 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