- Company Overview for ROYLANCE SCIENTIFIC LTD (09133637)
- Filing history for ROYLANCE SCIENTIFIC LTD (09133637)
- People for ROYLANCE SCIENTIFIC LTD (09133637)
- More for ROYLANCE SCIENTIFIC LTD (09133637)
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) |
---|---|---|---|
26 Jul 2017 | PSC04 | Change of details for Mr Benedict James Roylance as a person with significant control on 12 January 2017 | |
26 Jul 2017 | PSC07 | Cessation of Jamie Paul Warburton as a person with significant control on 12 January 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 19 February 2017
|
|
09 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | TM01 | Termination of appointment of Jamie Paul Warburton as a director on 12 January 2017 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | SH02 | Sub-division of shares on 15 November 2016 | |
28 Nov 2016 | SH08 | Change of share class name or designation | |
02 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
13 Jul 2016 | AD01 | Registered office address changed from 7 White Brook Lane Uppermill Oldham OL3 6ER to Biohub at Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 13 July 2016 | |
05 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
16 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-16
|