REGENCY PRINTERS 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 NewMicro company accounts made up to 2024-07-31

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Compulsory strike-off action has been discontinued

View Document

24/04/2524 April 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Micro company accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Cessation of Anthony George Matthews as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Change of details for Mr Jonathan Bernard Matthews as a person with significant control on 2021-11-01

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

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

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM UNIT 21 FERRYBRIDGE BUSINESS PARK FISHERGATE KNOTTINGLEY WEST YORKSHIRE WF11 8JR ENGLAND

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATTHEWS

View Document

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

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

08/11/188 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BERNARD MATTHEWS

View Document

20/07/1820 July 2018 CESSATION OF IMPRESS HOLDINGS LIMITED AS A PSC

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GEORGE MATTHEWS

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR RIZWAN YUSUF

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

15/09/1715 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

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

View Accounts

09/06/169 June 2016 DIRECTOR APPOINTED MR JONATHAN BERNARD MATTHEWS

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM C/O RIZWAN YUSUF UNIT 4B FOUNDRY BUSINESS CENTRE GRENLEY STREET KNOTTINGLEY YORKSHIRE WF11 8AX

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ANTHONY GEORGE MATTHEWS

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEWS

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATTHEWS

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR RIZWAN ABDULLAH YUSUF

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTHONY MATTHEWS

View Document

29/07/1429 July 2014 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