REGENCY CHANDELIERS & INTERIORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Director's details changed for Mrs Sylwia Mackintosh on 2024-06-04

View Document

27/08/2527 August 2025 Change of details for Mrs Sylwia Mackintosh as a person with significant control on 2024-06-04

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-25 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Director's details changed for Mrs Sylwia Mackintosh on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD United Kingdom to 13 Rotunda Terrace Cheltenham Gloucestershire GL50 1SW on 2023-08-14

View Document

14/08/2314 August 2023 Director's details changed for Mr Andrew James Mackintosh on 2023-08-14

View Document

14/08/2314 August 2023 Change of details for Mrs Sylwia Mackintosh as a person with significant control on 2023-08-14

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MS SYLWIA CWIK / 15/07/2017

View Document

07/06/187 June 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACKINTOSH / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACKINTOSH / 07/06/2018

View Document

07/06/187 June 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SYLWIA CWIK / 07/06/2018

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLWIA MACKINTOSH / 07/06/2018

View Document

23/04/1823 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACKINTOSH / 26/08/2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MS SYLWIA CWIK / 26/08/2016

View Document

26/08/1626 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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