REGIS INVESTMENTS LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/10/237 October 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

07/10/237 October 2023 Administrative restoration application

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

21/06/2121 June 2021 Cessation of Mohammed Lateef Mian as a person with significant control on 2020-05-20

View Document

21/06/2121 June 2021 Notification of Irfan Lateef Mian as a person with significant control on 2020-05-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

09/04/209 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

15/04/1915 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/03/168 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 305 CROWN HOUSE NORTH CIRCULAR ROAD PARK ROYAL LONDON NW10 7PN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/03/1529 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/03/1227 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

14/04/1114 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1015 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM, 41-43 STANDARD ROAD, LONDON, NW10 6HF

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/11/078 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 19/02/07; NO CHANGE OF MEMBERS

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

09/12/039 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 29-31 MINERVA ROAD LONDON, NW10 6HJ

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/013 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0117 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/08/9818 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/985 March 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company