Advanced company searchLink opens in new window

ROYALE STONES LIMITED

Company number 08277630

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)
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 2 December 2020
13 Feb 2023 PSC01 Notification of Agnes Bengani as a person with significant control on 2 December 2020
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
26 Sep 2022 MR01 Registration of charge 082776300002, created on 21 September 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
18 Nov 2021 MR04 Satisfaction of charge 082776300001 in full
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Jan 2021 MR01 Registration of charge 082776300001, created on 5 January 2021
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/02/2023.
04 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
31 Mar 2020 AP01 Appointment of Mrs Agnes Bengani as a director on 31 March 2020
20 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2019 PSC04 Change of details for Mr Gourav Bengani as a person with significant control on 1 April 2018
11 Apr 2019 CH01 Director's details changed for Mr Gaurav Bengani on 1 April 2018
11 Apr 2019 CH03 Secretary's details changed for Mr Gaurav Bengani on 1 April 2019
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 March 2017