REGXCHANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

17/12/2417 December 2024

View Document

17/12/2417 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Termination of appointment of Jane Boucher Case as a director on 2024-02-13

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Registration of charge 106074400002, created on 2023-04-06

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

03/01/233 January 2023 Registration of charge 106074400001, created on 2022-12-21

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Cessation of Steel Bidco Limited as a person with significant control on 2022-12-19

View Document

20/12/2220 December 2022 Change of details for Wallstreetdocs Ltd as a person with significant control on 2022-12-19

View Document

20/05/2220 May 2022 Notification of Steel Bidco Limited as a person with significant control on 2022-04-14

View Document

20/05/2220 May 2022 Cessation of Mathias Strasser as a person with significant control on 2022-04-15

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Resolutions

View Document

06/05/226 May 2022 Appointment of Mr Peter Christopher Little as a director on 2022-04-15

View Document

24/02/2224 February 2022 Director's details changed for Mrs Jane Boucher Case on 2022-02-16

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

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

View Accounts

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

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

View Accounts

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN ANGELL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BOUCHER CASE / 18/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE BOUCHER CASE / 18/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL ANGELL / 18/01/2019

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MRS JANE BOUCHER CASE

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MICHAEL ANGELL / 18/01/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALLSTREETDOCS LTD

View Document

19/02/1819 February 2018 PSC'S CHANGE OF PARTICULARS / DR MATHIAS STRASSER / 18/01/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MATHIAS STRASSER / 18/01/2018

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

18/04/1718 April 2017 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 23 HAVELOCK ROAD TN34 1BP HASTINGS ENGLAND

View Document

12/04/1712 April 2017 COMPANY NAME CHANGED PRIIP HUB LIMITED CERTIFICATE ISSUED ON 12/04/17

View Document

08/02/178 February 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