REGAL DEVELOPMENT SOLUTIONS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Jaimin Shah as a director on 2025-07-21

View Document

11/04/2511 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

18/06/2418 June 2024 Registered office address changed from 28 Meadway London N14 6NL England to First Floor, Unit 15 Ribocon Way Luton LU4 9UR on 2024-06-18

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-07-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

14/07/2314 July 2023 Appointment of Mr Jaimin Shah as a director on 2023-07-14

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/04/2224 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/10/2031 October 2020 REGISTERED OFFICE CHANGED ON 31/10/2020 FROM 470A GREEN LANES LONDON N13 5PA ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 DIRECTOR APPOINTED MRS ELLA SHAH

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/04/1821 April 2018 REGISTERED OFFICE CHANGED ON 21/04/2018 FROM 12 HIGH STREET FLITWICK BEDFORDSHIRE MK45 1DS

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

28/09/1528 September 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 COMPANY NAME CHANGED REGAL BUILDING COMPANY LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELLA SHAH

View Document

28/08/1328 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, SECRETARY ELLA SHAH

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS ELLA SHAH

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/04/1228 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/09/1118 September 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/07/1025 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0313 August 2003 RETURN MADE UP TO 03/07/03; NO CHANGE OF MEMBERS

View Document

11/06/0311 June 2003 RETURN MADE UP TO 03/07/02; NO CHANGE OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/05/028 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

07/09/017 September 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 ADOPT MEM AND ARTS 11/12/00

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 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