REGENT RS LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/11/2420 November 2024 Final Gazette dissolved following liquidation

View Document

20/08/2420 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-21

View Document

10/10/2210 October 2022 Resolutions

View Document

10/10/2210 October 2022 Resolutions

View Document

03/10/223 October 2022 Appointment of a voluntary liquidator

View Document

03/10/223 October 2022 Statement of affairs

View Document

13/09/2213 September 2022 Registered office address changed from Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG United Kingdom to 3 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ on 2022-09-13

View Document

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

07/05/197 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/03/1621 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1527 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/05/133 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/03/1129 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED KATRINA LESLEY GENKO

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GENKO

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

10/03/1010 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

26/02/0526 February 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