REGENCY PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document (might not be available)

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document (might not be available)

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-10-31

View Document (might not be available)

01/08/231 August 2023 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 2023-08-01

View Document (might not be available)

01/08/231 August 2023 Secretary's details changed for Praxis Secretaries (Uk) Limited on 2023-08-01

View Document (might not be available)

01/08/231 August 2023 Director's details changed for Mr Danilo Lacmanovic on 2023-08-01

View Document (might not be available)

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document (might not be available)

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Change of details for Mr Danilo Lacmanovic as a person with significant control on 2021-12-27

View Document (might not be available)

28/01/2228 January 2022 Cessation of Roman Mikhaylenko as a person with significant control on 2021-12-27

View Document (might not be available)

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2021-12-27

View Document (might not be available)

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document (might not be available)

21/12/2121 December 2021 Cessation of Visnja Lacmanovic as a person with significant control on 2021-09-28

View Document (might not be available)

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document (might not be available)

21/12/2121 December 2021 Notification of Danilo Lacmanovic as a person with significant control on 2021-09-28

View Document (might not be available)

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR. ROMAN MIKHAYLENKO / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROMAN MIKHAYLENKO / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANILO LACMANOVIC / 28/07/2020

View Document (might not be available)

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 1 LUMLEY STREET LONDON W1K 6TT

View Document

23/06/2023 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXIS SECRETARIES (UK) LIMITED / 30/03/2020

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY JD SECRETARIAT LIMITED

View Document (might not be available)

12/05/2012 May 2020 CORPORATE SECRETARY APPOINTED PRAXIS SECRETARIES (UK) LIMITED

View Document

11/03/2011 March 2020 CESSATION OF EVGENY NOVIKOV AS A PSC

View Document (might not be available)

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROMAN MIKHAYLENKO

View Document (might not be available)

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/08/1929 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR EVGENY NOVIKOV / 28/03/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

19/07/1819 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISNJA LACMANOVIC

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document (might not be available)

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGENY NOVIKOV

View Document (might not be available)

02/06/172 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document (might not be available)

21/12/1621 December 2016 DIRECTOR APPOINTED MR DANILO LACMANOVIC

View Document (might not be available)

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document (might not be available)

12/12/1512 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document (might not be available)

23/10/1523 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN MIKHAYLENKO / 30/01/2013

View Document

10/07/1510 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

15/10/1415 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document (might not be available)

25/02/1425 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

14/10/1314 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document (might not be available)

19/02/1319 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN MIKHAYLENKO / 30/01/2013

View Document (might not be available)

15/10/1215 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document (might not be available)

12/12/1112 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document (might not be available)

27/06/1127 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR LUMLEY MANAGEMENT LIMITED

View Document (might not be available)

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN MIKHAYLENKO / 02/02/2011

View Document (might not be available)

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN MIKHAYLENKO / 02/02/2011

View Document (might not be available)

19/10/1019 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document (might not be available)

28/05/1028 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document (might not be available)

10/08/0910 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

12/05/0812 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/03/0810 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROMAN MIKHAYLENKO / 01/03/2008

View Document (might not be available)

22/10/0722 October 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

08/08/078 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

29/08/0629 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/03/057 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

01/03/051 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

25/02/0525 February 2005 COMPANY NAME CHANGED ABU SANDEEP LIMITED CERTIFICATE ISSUED ON 25/02/05

View Document (might not be available)

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document (might not be available)

21/10/0421 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/0313 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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