REGENCY RESOURCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Registered office address changed from 3rd Floor, 45 Albemarle St 3rd Floor, 45 Albemarle St London W1S 4JL W1S 4JL United Kingdom to Cardinal Point Park Road Rickmansworth Bucks WD3 1RE on 2025-05-08

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

20/02/2520 February 2025 Registered office address changed from 14 Silverbirches Lane Silverbirches Lane Woburn Sands Milton Keynes MK17 8TL England to 3rd Floor, 45 Albemarle St 3rd Floor, 45 Albemarle St London W1S 4JL W1S 4JL on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Appointment of Ms Berenice Priscilla Van Reenen as a secretary on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Jason Anthony Kyle as a secretary on 2023-06-07

View Document

07/06/237 June 2023 Termination of appointment of Jason Anthony Kyle as a director on 2023-06-07

View Document

07/06/237 June 2023 Appointment of Ms Berenice Priscilla Van Reenen as a director on 2023-06-07

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

02/10/212 October 2021 Micro company accounts made up to 2020-12-31

View Document

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM SPECTRUM HOUSE SPECTRUM HOUSE, UNIT 4, PALM SUITE, 32-34 GORDON HOUSE ROAD LONDON NW5 1LX

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

29/03/1529 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM GORDON HOUSE 6 LISSENDEN GARDENS LONDON NW5 1LX

View Document

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/03/1429 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/06/1126 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/07/1020 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KYLE / 03/06/2010

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 COMPANY NAME CHANGED THE REGENCY CORPORATION LIMITED CERTIFICATE ISSUED ON 04/06/04

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: 10 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9711 November 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 03/06/96; CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/06/9527 June 1995 S386 DISP APP AUDS 01/06/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/06/9410 June 1994 SECRETARY RESIGNED

View Document

03/06/943 June 1994 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