REGENS WEB SOLUTIONS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

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

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/12/2121 December 2021 Change of details for Mr Marton Moravcsik as a person with significant control on 2021-12-20

View Document

21/12/2121 December 2021 Director's details changed for Mr Marton Moravcsik on 2021-12-20

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

17/12/2117 December 2021 Cessation of Tamas Gaizer as a person with significant control on 2021-12-01

View Document

17/12/2117 December 2021 Notification of Marton Moravcsik as a person with significant control on 2021-12-01

View Document

17/12/2117 December 2021 Appointment of Mr Marton Moravcsik as a director on 2021-12-01

View Document

17/12/2117 December 2021 Termination of appointment of Tamas Gaizer as a director on 2021-12-01

View Document

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

View Document

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

View Accounts

10/08/2010 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

20/08/1920 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

25/09/1825 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

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / AKOS MORAVCSIK / 01/12/2017

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 73/75 MORTIMER STREET LONDON W1W 7SQ

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR REKA MOKSONY

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED TAMAS GAIZER

View Document

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY DERRINGTONS LIMITED

View Document

08/03/128 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 05/03/2012

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 73-75 MORTIMER STREET LONDON W1W 7SQ

View Document

15/04/1115 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 11 RAVEN WHARF LAFONE STREET LONDON SE1 2LR UNITED KINGDOM

View Document

13/01/1113 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR AKOS MORAVCSIK

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED REKA MOKSONY

View Document

15/02/1015 February 2010 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

01/02/101 February 2010 11/12/09 STATEMENT OF CAPITAL GBP 100

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRED GARNER

View Document

01/02/101 February 2010 DIRECTOR APPOINTED AKOS MORAVCSIK

View Document

11/12/0911 December 2009 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