|
|
01 Oct 2025
|
01 Oct 2025
Confirmation statement made on 30 September 2025 with updates
|
|
|
27 Jan 2025
|
27 Jan 2025
Termination of appointment of Patrick Charles Bamford as a director on 24 January 2025
|
|
|
30 Sep 2024
|
30 Sep 2024
Confirmation statement made on 30 September 2024 with updates
|
|
|
13 Nov 2023
|
13 Nov 2023
Director's details changed for Mr Patrick Charles Bamford on 13 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Director's details changed for Mrs Janis Scott on 13 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Registered office address changed from 1st Floor Olympus House Quedgeley Gloucester GL2 4NF England to C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on 13 November 2023
|
|
|
12 Oct 2023
|
12 Oct 2023
Confirmation statement made on 30 September 2023 with no updates
|
|
|
27 Jul 2023
|
27 Jul 2023
Amended total exemption full accounts made up to 30 September 2022
|
|
|
02 Mar 2023
|
02 Mar 2023
Termination of appointment of Sebastien Bernard Joel Moerman as a director on 27 February 2023
|
|
|
03 Nov 2022
|
03 Nov 2022
Confirmation statement made on 30 September 2022 with no updates
|
|
|
22 Aug 2022
|
22 Aug 2022
Registered office address changed from 1st Floor 1st Floor 10 Sabre Clos Quedgeley Gloucester Gloucestershire GL2 4NZ United Kingdom to 1st Floor Olympus House Quedgeley Gloucester GL2 4NF on 22 August 2022
|
|
|
08 Aug 2022
|
08 Aug 2022
Change of details for Roya Oak Holdings Limited as a person with significant control on 13 July 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Director's details changed for Mr Sebastien Bernard Joel Moerman on 18 January 2022
|
|
|
21 Oct 2021
|
21 Oct 2021
Confirmation statement made on 30 September 2021 with no updates
|
|
|
21 Oct 2021
|
21 Oct 2021
Notification of Roya Oak Holdings Limited as a person with significant control on 1 October 2020
|
|
|
21 Oct 2021
|
21 Oct 2021
Cessation of Sebastien Bernard Joel Moerman as a person with significant control on 1 October 2020
|
|
|
19 Oct 2021
|
19 Oct 2021
Registered office address changed from Royal Oak Cottages the Street Poynings Brighton BN45 7AU to 1st Floor 1st Floor 10 Sabre Clos Quedgeley Gloucester Gloucestershire GL2 4NZ on 19 October 2021
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
22 Sep 2020
|
22 Sep 2020
Appointment of Mr Patrick Charles Bamford as a director on 22 September 2020
|