REGENCY TAILORING (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mr Aadya Singhania as a director on 2024-11-07

View Document

01/08/251 August 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

01/08/251 August 2025 NewTermination of appointment of Parag Ganapati Khare as a director on 2024-11-07

View Document

07/08/247 August 2024 Cessation of Ramapati Singhania as a person with significant control on 2022-05-06

View Document

07/08/247 August 2024 Notification of Ritwik Ajaykant Ruia as a person with significant control on 2022-05-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Termination of appointment of Abhijeet Singh Mali as a director on 2023-04-28

View Document

22/05/2322 May 2023 Appointment of Mr Parag Ganapati Khare as a director on 2023-04-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Change of details for Mr Ramapati Singhania as a person with significant control on 2022-11-19

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-09

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR ABHIJEET SINGH MALI

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR GRAEME AARONS

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED RIAZ AHMED DON

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR GRAEME PHILLIP AARONS

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR NISHA SAGLANI

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY MUKESH MISHRA

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR MANUEL ANTONIO GOMES DE ALMEIDA

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR MANUEL ANTONIO GOMES DE ALMEIDA

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR RIAZ DON

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

14/02/1314 February 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/04/1112 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/03/112 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MUKESH MISHRA / 14/07/2010

View Document

15/12/0915 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MUKESH MISHRA / 01/08/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 8 BALTIC STREET EAST LONDON EC1Y 0UP

View Document

16/01/0816 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/01/032 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM: SUITES 320-330 WALMAR HOUSE 3RD FLOOR 296 REGENT STREET LONDON W1R 5HB

View Document

18/10/0218 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/01/9921 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/9921 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9815 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 REGISTERED OFFICE CHANGED ON 31/01/97 FROM: 1ST FLOOR BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1R 7AA

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/01/9623 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/9623 January 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/01/9623 January 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/958 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9420 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/01/9420 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9420 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 REGISTERED OFFICE CHANGED ON 22/12/93 FROM: MORLEY HOUSE 314-322 REGENT ST LONDON W1R 5AB

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

23/12/9223 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/12/9120 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/01/9019 January 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8810 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/02/8727 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/02/8720 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

02/07/862 July 1986 RETURN MADE UP TO 03/12/85; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 RETURN MADE UP TO 18/12/84; FULL LIST OF MEMBERS

View Document

16/05/8016 May 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/05/80

View Document

17/04/8017 April 1980 CERTIFICATE OF INCORPORATION

View Document

17/04/8017 April 1980 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