REGTEK SOLUTIONS UK LTD.

Company Documents

DateDescription
27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/03/2527 March 2025 Final Gazette dissolved following liquidation

View Document

27/12/2427 December 2024 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Registered office address changed from 3 Queen Victoria Street London EC4N 4TQ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-09-02

View Document

30/08/2430 August 2024 Resolutions

View Document

30/08/2430 August 2024 Appointment of a voluntary liquidator

View Document

30/08/2430 August 2024 Declaration of solvency

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

15/05/2315 May 2023 Accounts for a small company made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2020-12-31

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEJANDRO ENRIQUE PEREZ / 09/08/2019

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY TARSIS / 09/08/2019

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RUBENS BLOOMBERG

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM OFFICE 6007 1 FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED RACHAEL ANNE HUTCHINS

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ALEJANDRO ENRIQUE PEREZ

View Document

11/10/1911 October 2019 CESSATION OF BRIAN GERARD LYNCH AS A PSC

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR SERGEY TARSIS

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNSTEIN

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BLACK

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, SECRETARY KATHRYN BLACK

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN LYNCH

View Document

24/05/1924 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 SAIL ADDRESS CHANGED FROM: MOORGATE OFFICE 2015 1 FORE STREET LONDON EC2Y 5EJ ENGLAND

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM OFFICE 2017 AND 2079 MOORGATE 1 FORE STREET LONDON EC2Y 9DT ENGLAND

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 SAIL ADDRESS CHANGED FROM: C/O K BLACK 10 CLINTONS GREEN BRACKNELL BERKSHIRE RG42 1YL ENGLAND

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ROBERT BERNSTEIN

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR VASSIL AVRAMOV

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR VADIM GELMAN

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS KATHRYN BLACK

View Document

07/02/177 February 2017 COMPANY NAME CHANGED REGTEK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/02/17

View Document

06/02/176 February 2017 COMPANY NAME CHANGED RISK FOCUS TECH LIMITED CERTIFICATE ISSUED ON 06/02/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM SUITE 2079, MOOR PLACE, 1 FORE STREET, LONDON FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O WEWORK 22 UPPER GROUND SOUTH BANK LONDON SE1 9PD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 117 WATERLOO ROAD SUITE 303 WATERLOO ROAD LONDON SE1 8UL

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O CANNON STREET BUSINESS CENTRE ALBERT BUILDINGS 49 QUEEN VICTORIA STREET LONDON EC4N 4SA UNITED KINGDOM

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR JOHN DUNCAN

View Document

10/01/1310 January 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALTIN PAPA

View Document

10/12/1210 December 2012 SAIL ADDRESS CREATED

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GERARD LYNCH / 10/11/2012

View Document

10/12/1210 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALTIN PAPA

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LYNCH / 20/06/2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY VASSIL AVRAMOV

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LYNCH / 20/06/2012

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 10 CLINTONS GREEN BRACKNELL BERKSHIRE RG42 1YL ENGLAND

View Document

20/12/1120 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY APPOINTED MRS KATHRYN GAMILA BLACK

View Document

18/11/1118 November 2011 DIRECTOR APPOINTED MR BRIAN LYNCH

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 75 HAMPSTEAD HOUSE 176 FINCHLEY ROAD, LONDON NW3 6BT

View Document

18/07/1118 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALTIN PAPA / 15/03/2011

View Document

30/12/1030 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

13/09/1013 September 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VASSIL AVRAMOV / 23/12/2009

View Document

24/12/0924 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VADIM GELMAN / 23/12/2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALTIN PAPA / 23/12/2009

View Document

02/09/092 September 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 44 LEDBURY ROAD LONDON W11 2AB

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: FLAT C 8 PORCHESTER SQUARE LONDON W2 6AL

View Document

08/05/068 May 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05

View Document

28/09/0528 September 2005 S369(4) SHT NOTICE MEET 21/09/05

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 NEW SECRETARY APPOINTED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: C/O HOLME ROBERTS & OWEN CLIFFORDS INN FIVE CHANCERY LANE LONDON EC4A 1BU

View Document

28/09/0528 September 2005 S80A AUTH TO ALLOT SEC 21/09/05

View Document

22/09/0522 September 2005 COMPANY NAME CHANGED HRO001 LIMITED CERTIFICATE ISSUED ON 22/09/05

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 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