REGENCY RESOLUTION LTD

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2324 July 2023 Registered office address changed from Victoria House 66 Victoria Road Burgess Hill West Sussex RH15 9LH to 168 Church Road Hove East Sussex BN3 2DL on 2023-07-24

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 PREVEXT FROM 29/03/2020 TO 31/03/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM POOLE / 28/02/2020

View Document

11/12/1911 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR NIGEL MALCOLM POOLE

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

13/03/1913 March 2019 PSC'S CHANGE OF PARTICULARS / MR ARA ROMEO MARTIROSSIAN / 12/03/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR ARA ROMEO MARTIROSSIAN / 12/03/2019

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

14/12/1714 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

26/09/1726 September 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 COMPANY NAME CHANGED REIGA RESOLUTION LTD CERTIFICATE ISSUED ON 11/08/16

View Document

04/04/164 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL POOLE

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONATHAN TUFFIN / 07/02/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 12-13 SHIP STREET BRIGHTON EAST SUSSEX BN1 1AD ENGLAND

View Document

13/03/1213 March 2012 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