REGENCY DESIGN & PRINT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/02/2420 February 2024 Current accounting period extended from 2024-06-29 to 2024-06-30

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

10/07/2310 July 2023 Termination of appointment of Edward Michael Kenny as a director on 2023-06-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Notification of Bryan Frank Green as a person with significant control on 2022-11-08

View Document

14/12/2214 December 2022 Termination of appointment of Dominic Riley as a director on 2022-11-08

View Document

14/12/2214 December 2022 Termination of appointment of Hugh Thomas Francis Minnock as a director on 2022-11-08

View Document

14/12/2214 December 2022 Cessation of Foresight Nf Gp Limited as a person with significant control on 2022-11-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107518490006

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107518490005

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107518490004

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

04/04/194 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 ADOPT ARTICLES 03/08/2018

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR EDWARD MICHAEL KENNY

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR SIMON RICHARD MOATE

View Document

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/10/1717 October 2017 PREVSHO FROM 31/05/2018 TO 30/06/2017

View Document

16/10/1716 October 2017 REGISTERED OFFICE CHANGED ON 16/10/2017 FROM WARD MACKENZIE OXFORD HOUSE 15/17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN UNITED KINGDOM

View Document

22/09/1722 September 2017 SUB-DIVISION 08/08/17

View Document

23/08/1723 August 2017 08/08/17 STATEMENT OF CAPITAL GBP 1.00

View Document

23/08/1723 August 2017 SUB-DIVISION 08/08/17

View Document

21/08/1721 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORESIGHT NF GP LIMITED

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107518490003

View Document

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107518490002

View Document

11/08/1711 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107518490001

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR MATTHEW JAMES SMITH

View Document

10/08/1710 August 2017 CESSATION OF DAVID CHRISTIAN HARKNESS AS A PSC

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JULIAN CHARLES SIMPSON

View Document

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

View Accounts

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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