REGIN 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
07/05/257 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

28/03/2528 March 2025 Registration of charge 113360050002, created on 2025-03-20

View Document

27/01/2527 January 2025 Change of details for Mr David Abbaspour-Chinejani as a person with significant control on 2025-01-27

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/12/242 December 2024 Satisfaction of charge 113360050001 in full

View Document

02/10/242 October 2024 Registration of charge 113360050001, created on 2024-09-20

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Appointment of Mr David James Abbaspour-Chinejani as a director on 2023-05-31

View Document

31/05/2331 May 2023 Appointment of Ms Karen Monica Southern as a secretary on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Margaret Anne Gallagher as a director on 2023-05-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

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

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/04/2228 April 2022 Change of details for Mr David James Chinejani as a person with significant control on 2022-04-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 DIRECTOR APPOINTED MS KAREN MONICA SOUTHERN

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

24/03/2024 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGROGAN

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 DIRECTOR APPOINTED MR PATRICK JOHN MCGROGAN

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MARGARET ANNE GALLAGHER / 01/10/2019

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MS MARGARET ANNE GALLAGHER

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHINEJANI

View Document

14/08/1914 August 2019 COMPANY NAME CHANGED PPE FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/08/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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