REGENCY FINANCIAL CONSULTANCY LLP

Company Documents

DateDescription
10/10/2510 October 2025 NewRegistered office address changed from Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER England to Quatro House Lyon Way Frimley Road Camberley GU16 7ER on 2025-10-10

View Document

06/10/256 October 2025 NewRegistered office address changed from 16 Terminal House Station Approach Shepperton TW17 8AS England to Quatro House Lyon Way Frimley Camberley Surrey GU16 7ER on 2025-10-06

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Registered office address changed from 14 Broome Court Bracknell Berkshire RG12 7AB to 16 Terminal House Station Approach Shepperton TW17 8AS on 2024-12-12

View Document

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

View Accounts

23/02/2423 February 2024 Member's details changed for Miss Deborah Cooke on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/03/1615 March 2016 ANNUAL RETURN MADE UP TO 21/02/16

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 ANNUAL RETURN MADE UP TO 21/02/15

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

10/03/1410 March 2014 ANNUAL RETURN MADE UP TO 21/02/14

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTONY PATRICK GLEED / 28/02/2013

View Document

28/02/1328 February 2013 ANNUAL RETURN MADE UP TO 21/02/13

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTONY PATRICK GLEED / 20/05/2011

View Document

27/02/1227 February 2012 ANNUAL RETURN MADE UP TO 21/02/12

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / DEBORAH COOKE / 06/03/2011

View Document

09/03/119 March 2011 ANNUAL RETURN MADE UP TO 21/02/11

View Document

09/03/119 March 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY PATRICK GLEED / 06/03/2011

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 ANNUAL RETURN MADE UP TO 21/02/10

View Document

20/01/1020 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 ANNUAL RETURN MADE UP TO 21/02/06

View Document

06/03/066 March 2006 MEMBER'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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