REGENCY GROVE COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Bernard Knight on 2025-05-07

View Document

09/05/259 May 2025 Change of details for Mr Joseph Jesus Concheiro as a person with significant control on 2025-05-07

View Document

09/05/259 May 2025 Change of details for Mr Bernard Knight as a person with significant control on 2025-05-07

View Document

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

View Document

09/05/259 May 2025 Director's details changed for Mr Joseph Jesus Concheiro on 2025-05-07

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Particulars of variation of rights attached to shares

View Document

08/04/248 April 2024 Termination of appointment of Christopher Allan Irving as a director on 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

08/04/248 April 2024 Termination of appointment of Christopher Allan Irving as a secretary on 2024-03-31

View Document

08/04/248 April 2024 Director's details changed for Mr Bernard Knight on 2023-04-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/07/197 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/06/1830 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 16 BAY CLOSE HORLEY RH6 8LF

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLAN IRVING / 01/01/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE JESUS CONCHEIRO BUJIA / 01/01/2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KNIGHT / 01/01/2015

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALLAN IRVING / 01/01/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

19/11/1419 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JOSE JESUS CONCHEIRO BUJIA

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR CHRISTOPHER ALLAN IRVING

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

14/10/1014 October 2010 01/07/10 STATEMENT OF CAPITAL GBP 5

View Document

14/10/1014 October 2010 SECRETARY APPOINTED CHRISTOPHER ALLAN IRVING

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KNIGHT / 01/10/2009

View Document

30/10/0830 October 2008 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