REGENT FOUNDATION

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Current accounting period extended from 2024-04-30 to 2024-09-30

View Document

19/01/2419 January 2024 Cessation of Philip Michael Boston as a person with significant control on 2024-01-14

View Document

19/01/2419 January 2024 Notification of Director as a person with significant control on 2024-01-15

View Document

19/01/2419 January 2024 Appointment of Mrs Naomi Marie Feltham as a director on 2024-01-10

View Document

15/01/2415 January 2024 Termination of appointment of Philip Michael Boston as a director on 2024-01-12

View Document

29/08/2329 August 2023 Cessation of Charles Eric Parnell as a person with significant control on 2023-04-01

View Document

29/08/2329 August 2023 Termination of appointment of Charles Eric Parnell as a director on 2023-04-01

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

22/02/2322 February 2023 Cessation of Joy Elizabeth Malyon as a person with significant control on 2021-09-21

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

24/10/2124 October 2021 Termination of appointment of Joy Elizabeth Malyon as a director on 2021-09-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/04/2126 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL BOSTON / 15/01/2021

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MICHAEL BOSTON

View Document

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ERIC PARNELL

View Document

23/04/2123 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOY ELIZABETH MALYON

View Document

22/04/2122 April 2021 CESSATION OF NEIL SINGH AS A PSC

View Document

22/04/2122 April 2021 ADOPT ARTICLES 30/11/2020

View Document

22/04/2122 April 2021 ARTICLES OF ASSOCIATION

View Document

22/04/2122 April 2021 CESSATION OF STEVEN BAILEY AS A PSC

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS JOY ELIZABETH MALYON

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM C/O NEXUS-SUPPORT LTD WOODLAND PLACE HURRICANE WAY WICKFORD ESSEX SS11 8YB ENGLAND

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR PHILIP MICHAEL BOSTON

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR CHARLES ERIC PARNELL

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN BAILEY

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SINGH

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR TRIPTA CHONG

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ETHERIDGE

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHERYL LOEBER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

08/01/208 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

24/01/1824 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 11/04/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 1 LUDHAM HALL LANE BLACK NOTLEY BRAINTREE ESSEX CM77 8QT

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILLIPS / 01/08/2015

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/05/1519 May 2015 11/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

07/05/147 May 2014 11/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 11/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 11/04/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/06/1112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

11/04/1111 April 2011 11/04/11 NO MEMBER LIST

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ETHERIDGE / 01/10/2010

View Document

11/04/1011 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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