R G E P LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Appointment of Mrs Rosemary Brading as a director on 2024-12-01

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Director's details changed for Mrs Priscilla Penelope Newham on 2025-01-13

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-04-30

View Document

03/08/233 August 2023 Registered office address changed from 129B High Street Stevenage Hertfordshire SG1 3HS to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on 2023-08-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/06/2022 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

02/07/192 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRICILLA PENELOPE NEWHAM / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRICELLA PENELOPE NEWHAM / 12/07/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS PRICILLA PENELOPE NEWHAM

View Document

05/07/185 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/06/1615 June 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/08/1529 August 2015 DISS40 (DISS40(SOAD))

View Document

28/08/1528 August 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/06/1225 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

12/08/1112 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY ROSEMARY BRADING

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BERNARD MARTIN STOKES / 25/04/2010

View Document

30/01/1030 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 269 ARCHER ROAD STEVENAGE HERTS SG1 5HE

View Document

26/09/0826 September 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 11 STROWGERS WAY KESSINGLAND SUFFOLK NR33 7PA

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 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