REGULAR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Change of details for Kilimanjaro Holdings Limited as a person with significant control on 2024-02-22 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Memorandum and Articles of Association |
20/12/2420 December 2024 | Appointment of Mr John Mcgregor Stout as a director on 2024-12-19 |
10/12/2410 December 2024 | Accounts for a small company made up to 2023-12-31 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
02/01/242 January 2024 | |
02/01/242 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
02/01/242 January 2024 | |
02/01/242 January 2024 | |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
06/06/236 June 2023 | Termination of appointment of Gary Anthony Ince as a secretary on 2023-06-05 |
06/06/236 June 2023 | Appointment of Mr David William Drury as a secretary on 2023-06-05 |
11/05/2311 May 2023 | Second filing for the appointment of Mr Steve Tilley as a director |
09/12/229 December 2022 | Notification of Mark Joseph Mackie as a person with significant control on 2022-12-05 |
09/12/229 December 2022 | Appointment of Mr Mark Joseph Mackie as a director on 2022-12-05 |
08/12/228 December 2022 | Resolutions |
08/12/228 December 2022 | Notification of Kilimanjaro Holdings Limited as a person with significant control on 2022-12-05 |
08/12/228 December 2022 | Memorandum and Articles of Association |
08/12/228 December 2022 | Appointment of Mr Stuart Walter Galbraith as a director on 2022-12-05 |
08/12/228 December 2022 | Resolutions |
07/12/227 December 2022 | Appointment of Mr Steve Tilley as a director on 2022-12-05 |
07/12/227 December 2022 | Appointment of Mr Gary Anthony Ince as a secretary on 2022-12-05 |
07/12/227 December 2022 | Cessation of Mark Joseph Mackie as a person with significant control on 2022-12-05 |
07/12/227 December 2022 | Termination of appointment of Mark Joseph Mackie as a director on 2022-12-05 |
08/11/228 November 2022 | Cessation of Geraldine Angela Mackie as a person with significant control on 2022-10-26 |
08/11/228 November 2022 | Change of details for Mr Mark Joseph Mackie as a person with significant control on 2022-10-26 |
05/10/225 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/10/197 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/09/1926 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
20/02/1920 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MACKIE |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK JOSEPH MACKIE / 01/12/2018 |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES |
07/10/177 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
15/10/1515 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/10/1420 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/10/1316 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/10/1218 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/10/114 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/10/1021 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
21/10/1021 October 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCBRIDE |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY DAVID MCBRIDE |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY DAVID MCBRIDE |
13/10/0913 October 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
20/01/0920 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MCBRIDE / 01/01/2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
05/10/075 October 2007 | RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0624 October 2006 | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/09/059 September 2005 | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/11/048 November 2004 | RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | PARTIC OF MORT/CHARGE ***** |
11/10/0211 October 2002 | NEW DIRECTOR APPOINTED |
07/10/027 October 2002 | DIRECTOR RESIGNED |
07/10/027 October 2002 | SECRETARY RESIGNED |
01/10/021 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/09/0223 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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