REGENCY PURCHASING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Director's details changed for Mr Gareth Jonathan Sharpe on 2025-04-30 |
15/11/2415 November 2024 | Confirmation statement made on 2024-11-15 with no updates |
01/07/241 July 2024 | Full accounts made up to 2023-09-30 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
17/05/2317 May 2023 | Accounts for a small company made up to 2022-09-30 |
16/12/2216 December 2022 | Memorandum and Articles of Association |
16/12/2216 December 2022 | Resolutions |
16/12/2216 December 2022 | Resolutions |
14/12/2214 December 2022 | Cessation of Axentis Panayiotou Demetriou as a person with significant control on 2022-12-08 |
13/12/2213 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-09-30 |
12/12/2212 December 2022 | Termination of appointment of Kerry Michael as a director on 2022-12-08 |
12/12/2212 December 2022 | Appointment of Miss Jodi Lea as a director on 2022-12-08 |
12/12/2212 December 2022 | Appointment of Mr Robin Ronald Mills as a director on 2022-12-08 |
12/12/2212 December 2022 | Registered office address changed from Regency House 37-40 Alexandra Parade Weston-Super-Mare North Somerset BS23 1QZ to Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ on 2022-12-12 |
12/12/2212 December 2022 | Notification of Foodbuy Europe Limited as a person with significant control on 2022-12-08 |
12/12/2212 December 2022 | Appointment of Mr Gareth Jonathan Sharpe as a director on 2022-12-08 |
12/12/2212 December 2022 | Termination of appointment of Michelle Michael as a secretary on 2022-12-08 |
12/12/2212 December 2022 | Cessation of Agm Holdings Limited as a person with significant control on 2022-12-08 |
12/12/2212 December 2022 | Appointment of Mr Karl James Atkins as a director on 2022-12-08 |
06/12/226 December 2022 | Confirmation statement made on 2022-11-15 with no updates |
05/12/225 December 2022 | Second filing of Confirmation Statement dated 2016-11-25 |
05/12/225 December 2022 | Resolutions |
05/12/225 December 2022 | Resolutions |
22/11/2222 November 2022 | Second filing of the annual return made up to 2015-11-17 |
22/11/2222 November 2022 | Second filing of the annual return made up to 2010-11-17 |
22/11/2222 November 2022 | Second filing of the annual return made up to 2013-11-17 |
22/11/2222 November 2022 | Second filing of the annual return made up to 2011-11-17 |
22/11/2222 November 2022 | Second filing of the annual return made up to 2014-11-17 |
22/11/2222 November 2022 | Second filing of the annual return made up to 2012-11-17 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
18/05/2018 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 056266820002 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
25/11/1625 November 2016 | Confirmation statement made on 2016-11-17 with updates |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual return made up to 2015-11-17 with full list of shareholders |
14/12/1514 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 2014-11-17 with full list of shareholders |
09/02/159 February 2015 | Annual return made up to 17 November 2014 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXENTIS PANAYIOTOU DEMETRIOU / 23/04/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 2013-11-17 with full list of shareholders |
21/01/1421 January 2014 | Annual return made up to 17 November 2013 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AXENTIS PANAYIOTOU DEMETRIOU / 01/11/2013 |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual return made up to 2012-11-17 with full list of shareholders |
14/01/1314 January 2013 | Annual return made up to 17 November 2012 with full list of shareholders |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX DEMETRIOU / 01/11/2012 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/10/1230 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/01/1211 January 2012 | ADOPT ARTICLES 05/01/2012 |
11/01/1211 January 2012 | STATEMENT OF COMPANY'S OBJECTS |
11/01/1211 January 2012 | 05/01/12 STATEMENT OF CAPITAL GBP 2100 |
01/12/111 December 2011 | Annual return made up to 2011-11-17 with full list of shareholders |
01/12/111 December 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/09/1119 September 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
29/11/1029 November 2010 | Annual return made up to 2010-11-17 with full list of shareholders |
29/11/1029 November 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
27/05/1027 May 2010 | ALTER ARTICLES 19/05/2010 |
27/05/1027 May 2010 | 19/05/10 STATEMENT OF CAPITAL GBP 2000 |
25/05/1025 May 2010 | DIRECTOR APPOINTED MR KERRY MICHAEL |
14/05/1014 May 2010 | COMPANY NAME CHANGED DIRECT PURCHASING UK LIMITED CERTIFICATE ISSUED ON 14/05/10 |
14/05/1014 May 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/12/0915 December 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX DEMETRIOU / 14/12/2009 |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS; AMEND |
27/02/0927 February 2009 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS; AMEND |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
28/11/0828 November 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 4 BEACONSFIELD ROAD WESTON SUPER MARE SOMERSET BS23 1YE |
11/06/0811 June 2008 | |
10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR CAM MU |
22/11/0722 November 2007 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | NC INC ALREADY ADJUSTED 12/10/07 |
01/11/071 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
26/01/0726 January 2007 | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: REGENCY HOUSE 37-40 ALEXANDER PARADE WESTON SUPER MARE BS23 1QZ |
19/12/0619 December 2006 | |
02/03/062 March 2006 | S386 DISP APP AUDS 13/02/06 |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | SECRETARY RESIGNED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | NEW SECRETARY APPOINTED |
02/03/062 March 2006 | NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH |
02/03/062 March 2006 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 |
02/03/062 March 2006 | S366A DISP HOLDING AGM 13/02/06 |
22/02/0622 February 2006 | COMPANY NAME CHANGED QUAYSHELFCO 1181 LIMITED CERTIFICATE ISSUED ON 22/02/06 |
17/11/0517 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REGENCY PURCHASING GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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