REGNOSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-22 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-03-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-04-09

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

10/05/1910 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR PIERRE LAMY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LAMY / 28/04/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR LAURENT-OLIVIER LABÉIS / 28/12/2017

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 ADOPT ARTICLES 11/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE LAMY / 24/04/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 10 FINSBURY SQUARE LONDON EC2A 1AF ENGLAND

View Document

03/08/173 August 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM CORNER HOUSE 12 HIGHBURY PLACE LONDON N5 1QZ UNITED KINGDOM

View Document

20/04/1720 April 2017 ADOPT ARTICLES 23/03/2017

View Document

12/04/1712 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 2557.75

View Document

12/04/1712 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 2151.07

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR PIERRE LAMY

View Document

07/01/177 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 2000.00

View Document

07/01/177 January 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/177 January 2017 SUB-DIVISION 08/12/16

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT-OLIVIER, JEAN, PIERRE, GUY LABÉIS / 08/07/2016

View Document

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information