REGENCY GROVE COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Director's details changed for Mr Bernard Knight on 2025-05-07 |
09/05/259 May 2025 | Change of details for Mr Joseph Jesus Concheiro as a person with significant control on 2025-05-07 |
09/05/259 May 2025 | Change of details for Mr Bernard Knight as a person with significant control on 2025-05-07 |
09/05/259 May 2025 | Registered office address changed from Freedom Works, Spectrum House Beehive Ring Road Gatwick RH6 0LG England to Freedom Works, Astral Towers Betts Way Crawley West Sussex RH10 9XA on 2025-05-09 |
09/05/259 May 2025 | Director's details changed for Mr Joseph Jesus Concheiro on 2025-05-07 |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-10-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-31 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-10-31 |
15/04/2415 April 2024 | Particulars of variation of rights attached to shares |
08/04/248 April 2024 | Termination of appointment of Christopher Allan Irving as a director on 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-31 with updates |
08/04/248 April 2024 | Termination of appointment of Christopher Allan Irving as a secretary on 2024-03-31 |
08/04/248 April 2024 | Director's details changed for Mr Bernard Knight on 2023-04-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-10-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/08/2024 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/07/197 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/06/1830 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 16 BAY CLOSE HORLEY RH6 8LF |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN IRVING / 01/01/2015 |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JESUS CONCHEIRO BUJIA / 01/01/2015 |
06/11/156 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KNIGHT / 01/01/2015 |
06/11/156 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALLAN IRVING / 01/01/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
21/10/1121 October 2011 | DIRECTOR APPOINTED MR JOSE JESUS CONCHEIRO BUJIA |
20/10/1120 October 2011 | DIRECTOR APPOINTED MR CHRISTOPHER ALLAN IRVING |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
14/10/1014 October 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 5 |
14/10/1014 October 2010 | SECRETARY APPOINTED CHRISTOPHER ALLAN IRVING |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/11/0927 November 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
27/11/0927 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KNIGHT / 01/10/2009 |
30/10/0830 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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