THE ROYALE BANQUETING SUITE LTD.

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

29/04/2029 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

17/12/1917 December 2019 PREVEXT FROM 24/03/2019 TO 31/03/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

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

View Accounts

25/12/1825 December 2018 PREVSHO FROM 25/03/2018 TO 24/03/2018

View Document

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/12/1726 December 2017 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVINDER SINGH BHOGAL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURINDER SINGH BHOGAL

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

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

View Accounts

03/03/173 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR SURINDER SINGH BHOGAL / 03/03/2017

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 DISS40 (DISS40(SOAD))

View Document

28/07/1628 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/03/1626 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/12/1527 December 2015 PREVSHO FROM 27/03/2015 TO 26/03/2015

View Document

20/07/1520 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/12/1428 December 2014 PREVSHO FROM 28/03/2014 TO 27/03/2014

View Document

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

13/06/1413 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 CURRSHO FROM 29/03/2013 TO 28/03/2013

View Document

28/12/1328 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1323 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

25/05/1225 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1230 March 2012 PREVSHO FROM 29/04/2011 TO 31/03/2011

View Document

28/01/1228 January 2012 PREVSHO FROM 30/04/2011 TO 29/04/2011

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/114 May 2011 DISS40 (DISS40(SOAD))

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, DIRECTOR JASPAL SINGH

View Document

24/08/1024 August 2010 DISS40 (DISS40(SOAD))

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASPAL SINGH / 01/04/2010

View Document

23/08/1023 August 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SURINDER SINGH BHOGAL / 01/04/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVINDER SINGH BHOGAL / 01/04/2010

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

23/11/0923 November 2009 COMPANY NAME CHANGED THE RITZ BANQUETING SUITE LIMITED CERTIFICATE ISSUED ON 23/11/09

View Document

07/11/097 November 2009 CHANGE OF NAME 27/10/2009

View Document

23/04/0923 April 2009 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