REGTECH INDEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Appointment of Mrs Maria Serdyuk as a director on 2024-07-17

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Registered office address changed from 161 Clarence Road London SW19 8QB England to 76 Trinity Road London SW19 8QZ on 2023-11-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Iain Wilson on 2023-07-10

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN WILSON / 20/12/2020

View Document

21/12/2021 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 45 CROSSWAY RAYNES PARK LONDON SW20 9JA ENGLAND

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILSON / 20/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN WILSON / 17/10/2019

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM FLAT 4 129 GROSVENOR ROAD PIMLICO LONDON LONDON SW1V 3JY

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILSON / 17/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

21/02/1921 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 38B CHARLWOOD STREET LONDON SW1V 2DX UNITED KINGDOM

View Document

08/09/178 September 2017 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