REGULAITION LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of affairs

View Document

11/07/2511 July 2025 Resolutions

View Document

11/07/2511 July 2025 Registered office address changed from Unit 5, Belmont Business Centre Graywood Road East Hoathly Nr Lewes East Sussex BN8 6QL England to 7th Floor 21 Lombard Street London EC3V 9AH on 2025-07-11

View Document

11/07/2511 July 2025 Appointment of a voluntary liquidator

View Document

27/06/2527 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Termination of appointment of Bachir Rabbat as a director on 2024-10-28

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-29

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Notification of Humaid Masaood as a person with significant control on 2024-01-05

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-06-30

View Document

14/07/2314 July 2023 Termination of appointment of Marc David Shirman as a director on 2023-07-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/12/2215 December 2022 Second filing of a statement of capital following an allotment of shares on 2021-07-21

View Document

04/11/224 November 2022 Termination of appointment of Shravan Jashvantrai Joshi as a director on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Andy Francis as a director on 2022-11-04

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

22/10/2122 October 2021 Appointment of Mr Michael Evans as a secretary on 2021-10-08

View Document

21/10/2121 October 2021 Change of details for Ms Sally Sally Sfeir as a person with significant control on 2021-09-07

View Document

21/10/2121 October 2021 Appointment of Mr Shravan Jashvantrai Joshi as a director on 2021-10-08

View Document

21/10/2121 October 2021 Appointment of Mr Marc David Shirman as a director on 2021-10-08

View Document

21/10/2121 October 2021 Appointment of Mr Humaid Al Masaood as a director on 2021-10-08

View Document

21/10/2121 October 2021 Appointment of Mr Andy Francis as a director on 2021-10-08

View Document

21/10/2121 October 2021 Appointment of Mr Bachir Rabbat as a director on 2021-10-08

View Document

07/09/217 September 2021 Statement of capital following an allotment of shares on 2021-07-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

04/02/214 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY SFEIR / 28/06/2018

View Document

16/12/2016 December 2020 SUB-DIVISION 13/11/20

View Document

10/12/2010 December 2020 ADOPT ARTICLES 13/11/2020

View Document

10/12/2010 December 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM UNIT 5 BELMONT BUSINESS CENTRE EAST HOATHLY NR LEWES EAST SUSSEX BN8 6QL ENGLAND

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 69 WILSON STREET LONDON EC2A 2BB ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM C/O THE ALTUS PARTNERSHIP UNIT 4 BELMONT BUSINESS CENTRE EAST HOATHLY NR LEWES EAST SUSSEX BN8 6QL UNITED KINGDOM

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED REGULALTION LTD CERTIFICATE ISSUED ON 20/06/18

View Document

08/06/188 June 2018 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