Royce Global Trust, Inc. SC 13G and SC 13G/A reports

Location
745 Fifth Avenue, New York, New York
Fiscal year end
December 31
Data updated at
4/20/2024, 01:24 AM
Form type Sec Links Description Filing date Reporting date
SC 13G/A Report MS AMENDMENT Feb 9, 2024
SC 13G Report MS INITIAL Feb 10, 2023
SC 13G/A Report 13G/A HOLDINGS REPORT 12-31-2020 Feb 12, 2021
SC 13G Report FORM SC 13G Dec 30, 2020
SC 13G/A Report FORM SC 13G/A Apr 27, 2020
SC 13G/A Report FORM SC 13G/A Feb 14, 2020
SC 13G/A Report MS AMENDMENT Feb 4, 2020
SC 13G/A Report MS AMENDMENT Feb 4, 2020
SC 13G/A Report 13G HOLDING REPORT 12-31-19 Jan 24, 2020
SC 13G/A Report 13G/A HOLDINGS REPORT 03-31-2019 Apr 8, 2019
SC 13G Report FORM SC 13G Mar 4, 2019
SC 13G/A Report 13G/A HOLDINGS REPORT 12-31-2018 Feb 15, 2019
SC 13G/A Report MSSB AMENDMENT Feb 13, 2019
SC 13G Report 13G INITIAL Feb 15, 2018
SC 13G/A Report 13G AMENDMENT 1 Feb 15, 2018
SC 13G/A Report 13G AMENDMENT 2 Feb 15, 2018
SC 13G/A Report MS AMENDMENT Feb 12, 2018
SC 13G/A Report SCHEDULE 13G AMENDMENT NO. 1 Jan 30, 2018
SC 13G/A Report MSSB YE AMENDMENT Feb 13, 2017
SC 13G Report SCHEDULE 13G Jan 20, 2017
SC 13G/A Report NONE Feb 12, 2016
SC 13G/A Report MSSB AMENDMENT Feb 11, 2016
SC 13G Report ST MSSB INITIAL Feb 17, 2015
SC 13G Report NONE Feb 12, 2015