NO REGRETS GROUP LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

26/06/2426 June 2024 Application to strike the company off the register

View Document

08/05/248 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Cessation of Stephen Hall as a person with significant control on 2023-09-06

View Document

26/10/2326 October 2023 Change of details for Mr Benjamin Daniel Lakin as a person with significant control on 2023-09-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Change of details for Mr Benjamin Daniel Lakin as a person with significant control on 2023-05-05

View Document

07/06/237 June 2023 Change of details for Mr Benjamin Daniel Lakin as a person with significant control on 2023-05-22

View Document

07/06/237 June 2023 Change of details for Mr Benjamin Daniel Lakin as a person with significant control on 2023-05-05

View Document

06/06/236 June 2023 Change of details for Mr Benjamin Daniel Lakin as a person with significant control on 2023-05-01

View Document

06/06/236 June 2023 Change of details for Mr Benjamin Daniel Lakin as a person with significant control on 2023-05-05

View Document

05/06/235 June 2023 Director's details changed for Mr Benjamin Daniel Lakin on 2023-05-01

View Document

05/06/235 June 2023 Notification of Stephen Hall as a person with significant control on 2023-05-05

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

02/06/232 June 2023 Director's details changed for Mr Benjamin Daniel Lakin on 2023-05-22

View Document

02/06/232 June 2023 Change of details for Mr Benjamin Daniel Lakin as a person with significant control on 2023-05-22

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL LAKIN / 25/05/2018

View Document

23/01/1923 January 2019 CESSATION OF GREIG KENNETH O'BRIEN AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR GREIG O'BRIEN

View Document

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

04/05/164 May 2016 DIRECTOR APPOINTED MR GREIG KENNETH O'BRIEN

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE BESTALL

View Document

23/03/1623 March 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD BESTALL / 16/03/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL LAKIN / 01/06/2015

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DANIEL LAKIN / 16/06/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/05/1429 May 2014 ADOPT ARTICLES 01/05/2014

View Document

29/05/1429 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 130.00

View Document

29/05/1429 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED GEORGE RICHARD BESTALL

View Document

28/05/1428 May 2014 PREVSHO FROM 31/01/2014 TO 30/09/2013

View Document

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 55 BOURNSIDE ROAD CHELTENHAM GLOUCESTERSHIRE GL51 3AL UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN

View Document

21/01/1321 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWN

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 58 HIGH STREET CHELTENHAM GL50 1EE ENGLAND

View Document

25/04/1225 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 100.00

View Document

20/04/1220 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 80

View Document

20/04/1220 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 90

View Document

16/04/1216 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 60

View Document

13/04/1213 April 2012 28/02/12 STATEMENT OF CAPITAL GBP 40

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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