REGULATORY DATACORP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-18 with no updates

View Document

15/10/2515 October 2025 NewRegistered office address changed from One One Canada Square Canary Wharf London E14 5FA E14 5FA United Kingdom to One Canada Square Canary Wharf London E14 5FA on 2025-10-15

View Document

15/10/2515 October 2025 NewRegistered office address changed from Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW England to One One Canada Square Canary Wharf London E14 5FA E14 5FA on 2025-10-15

View Document

30/09/2530 September 2025 NewFull accounts made up to 2024-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

21/06/2121 June 2021 Termination of appointment of Elizabeth Mccarroll as a secretary on 2021-06-17

View Document

21/06/2121 June 2021 Register inspection address has been changed to 54 Portland Place London W1B 1DY

View Document

21/06/2121 June 2021 Appointment of Broughton Secretaries Limited as a secretary on 2021-06-17

View Document

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

View Accounts

11/12/2011 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/03/204 March 2020 CESSATION OF ROBERT FREDERICK SMITH AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOODY'S CORPORATION

View Document

26/02/2026 February 2020 SECRETARY APPOINTED ELIZABETH MCCARROLL

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR THOMAS WALSH

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

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

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOURICAN

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR JOHN HARRIS

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 10 CHISWELL STREET LONDON EC1Y 4UQ

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ADOPT ARTICLES 23/12/2013

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR THOMAS JOSEPH HOURICAN

View Document

03/02/143 February 2014 23/12/13 STATEMENT OF CAPITAL GBP 100

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MR RUPERT MARK DE RUIG

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SMYTH

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR RAYMOND BRUCE SMYTH

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

18/10/1318 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information