REGENGLOBALUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

03/09/243 September 2024 Appointment of Mr Asode Ananthram Shetty as a director on 2024-09-02

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/10/223 October 2022 Termination of appointment of Jianmo Li as a director on 2022-10-03

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/05/2117 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CESSATION OF SARITHA ANANTHRAM SHETTY AS A PSC

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MISS NEHA ANANTHRAM SHETTY / 28/02/2020

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/09/2025 September 2020 25/02/20 STATEMENT OF CAPITAL GBP 2000

View Document

16/09/2016 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MRS SARITHA ANANTHRAM SHETTY

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/06/195 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW ALDOUS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 CESSATION OF JIANMO LI AS A PSC

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALDOUS

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM C/O THE LAUREL PARTNERSHIP LTD DBH16 HOPPER WAY DISS NORFOLK IP22 4GT ENGLAND

View Document

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARITHA ANANTHRAM ANANTHRAM SHETTY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/08/1815 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/10/1628 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED DR JIANMO LI

View Document

24/06/1624 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JON ALDOUS / 13/06/2016

View Document

24/06/1624 June 2016 13/06/16 STATEMENT OF CAPITAL GBP 10000

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR MATTHEW JON ALDOUS

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM KENT ME5 9FD ENGLAND

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR MATTHEW ALDOUS

View Document

22/03/1622 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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