Advanced company searchLink opens in new window

ROYDEN & CO (FX) LTD

Company number 01719652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jun 2023 PSC07 Cessation of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 18 May 2023
11 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
04 Jan 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 28 April 2016
02 Jan 2023 AP01 Appointment of Mrs Sarah Elizabeth Bone as a director on 26 December 2022
02 Jan 2023 AP01 Appointment of Sir Lockett Agnew Somerville as a director on 31 December 2022
02 Jan 2023 CH01 Director's details changed for Mr Richard Thomas Bland Royden on 31 December 2022
02 Jan 2023 PSC01 Notification of Maureen Forclc Prentice as a person with significant control on 28 April 2016
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 8 June 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
25 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 PSC01 Notification of Richard Thomas Bland (As Trustee for Cha, Luc and Coco) Royden as a person with significant control on 7 April 2016
15 Jul 2017 CS01 Confirmation statement made on 8 June 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 197,500
14 Jun 2016 CH03 Secretary's details changed for John Michael Joseph Royden on 1 June 2016
14 Jun 2016 CH01 Director's details changed for Charlotte Alice Maude Royden on 1 June 2016