REGENCY PURCHASING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

17/05/2317 May 2023 Accounts for a small company made up to 2022-09-30

View Document

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

14/12/2214 December 2022 Cessation of Axentis Panayiotou Demetriou as a person with significant control on 2022-12-08

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

12/12/2212 December 2022 Termination of appointment of Kerry Michael as a director on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Miss Jodi Lea as a director on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Mr Robin Ronald Mills as a director on 2022-12-08

View Document

12/12/2212 December 2022 Registered office address changed from Regency House 37-40 Alexandra Parade Weston-Super-Mare North Somerset BS23 1QZ to Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ on 2022-12-12

View Document

12/12/2212 December 2022 Notification of Foodbuy Europe Limited as a person with significant control on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Mr Gareth Jonathan Sharpe as a director on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Michelle Michael as a secretary on 2022-12-08

View Document

12/12/2212 December 2022 Cessation of Agm Holdings Limited as a person with significant control on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Mr Karl James Atkins as a director on 2022-12-08

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

05/12/225 December 2022 Second filing of Confirmation Statement dated 2016-11-25

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

22/11/2222 November 2022 Second filing of the annual return made up to 2015-11-17

View Document

22/11/2222 November 2022 Second filing of the annual return made up to 2010-11-17

View Document

22/11/2222 November 2022 Second filing of the annual return made up to 2013-11-17

View Document

22/11/2222 November 2022 Second filing of the annual return made up to 2011-11-17

View Document

22/11/2222 November 2022 Second filing of the annual return made up to 2014-11-17

View Document

22/11/2222 November 2022 Second filing of the annual return made up to 2012-11-17

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

18/05/2018 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056266820002

View Document

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

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

25/11/1625 November 2016 Confirmation statement made on 2016-11-17 with updates

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 2015-11-17 with full list of shareholders

View Document

14/12/1514 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 2014-11-17 with full list of shareholders

View Document

09/02/159 February 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AXENTIS PANAYIOTOU DEMETRIOU / 23/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 2013-11-17 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 17 November 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AXENTIS PANAYIOTOU DEMETRIOU / 01/11/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 2012-11-17 with full list of shareholders

View Document

14/01/1314 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DEMETRIOU / 01/11/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 ADOPT ARTICLES 05/01/2012

View Document

11/01/1211 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1211 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 2100

View Document

01/12/111 December 2011 Annual return made up to 2011-11-17 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/09/1119 September 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

29/11/1029 November 2010 Annual return made up to 2010-11-17 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/05/1027 May 2010 ALTER ARTICLES 19/05/2010

View Document

27/05/1027 May 2010 19/05/10 STATEMENT OF CAPITAL GBP 2000

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR KERRY MICHAEL

View Document

14/05/1014 May 2010 COMPANY NAME CHANGED DIRECT PURCHASING UK LIMITED CERTIFICATE ISSUED ON 14/05/10

View Document

14/05/1014 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/0915 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX DEMETRIOU / 14/12/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS; AMEND

View Document

27/02/0927 February 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE

View Document

11/06/0811 June 2008

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR CAM MU

View Document

22/11/0722 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NC INC ALREADY ADJUSTED 12/10/07

View Document

01/11/071 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: REGENCY HOUSE 37-40 ALEXANDER PARADE WESTON SUPER MARE BS23 1QZ

View Document

19/12/0619 December 2006

View Document

02/03/062 March 2006 S386 DISP APP AUDS 13/02/06

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 SECRETARY RESIGNED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

02/03/062 March 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

02/03/062 March 2006 S366A DISP HOLDING AGM 13/02/06

View Document

22/02/0622 February 2006 COMPANY NAME CHANGED QUAYSHELFCO 1181 LIMITED CERTIFICATE ISSUED ON 22/02/06

View Document

17/11/0517 November 2005 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