REGULAR EXPRESSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Current accounting period shortened from 2026-03-27 to 2025-12-31

View Document

28/07/2528 July 2025 Micro company accounts made up to 2025-03-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Micro company accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

21/08/2421 August 2024 Registered office address changed from Suite 5 1 Golders Green Road London NW11 8DY England to 44 Waterside Apartments Goodchild Road London N4 2AJ on 2024-08-21

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

19/04/2319 April 2023 Director's details changed for Mr Ariel Harari on 2023-03-31

View Document

19/04/2319 April 2023 Director's details changed for Mrs Maayan Winter on 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

19/04/2319 April 2023 Change of details for Arira Holdings Limited as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Register inspection address has been changed to 44 Waterside Apartments Goodchild Road London N4 2AJ

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Director's details changed for Mrs Maayan Winter on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from 44 Waterside Apartments Goodchild Road London N4 2AJ England to Suite 5 1 Golders Green Road London NW11 8DY on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Ariel Harari on 2022-03-30

View Document

30/03/2230 March 2022 Change of details for Arira Holdings Limited as a person with significant control on 2022-03-30

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL HARARI / 20/05/2019

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MAAYAN WINTER / 20/05/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / ARIRA HOLDINGS LIMITED / 20/05/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 23A HARTHAM ROAD LONDON N7 9JQ UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/04/185 April 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 22 PARADISE PASSAGE LONDON N7 8QN UNITED KINGDOM

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MAAYAN WINTER / 21/06/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARIEL HARARI / 21/06/2017

View Document

25/07/1725 July 2017 PSC'S CHANGE OF PARTICULARS / ARIRA HOLDINGS LIMITED / 21/06/2017

View Document

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1528 October 2015 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