ROYSTON CUSACK LIMITED

Company Documents

DateDescription
18/05/2218 May 2022 Application to strike the company off the register

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

16/11/2116 November 2021 Notification of Andras Csura as a person with significant control on 2020-07-01

View Document

10/11/2110 November 2021 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 54 Monmouth Road London E6 3QT on 2021-11-10

View Document

10/11/2110 November 2021 Appointment of Mr Andras Csura as a director on 2020-06-01

View Document

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

04/11/214 November 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-11-03

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

20/05/2020 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information