REGULATORY CONSULTING SERVICES LTD

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Somerset House, D-F York Road Wetherby LS22 7SU on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Ray Amphlett as a director on 2024-12-03

View Document

19/12/2419 December 2024 Notification of Tya Grp Ltd as a person with significant control on 2024-12-03

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

19/12/2419 December 2024 Appointment of Ms Antonella Soledad Sardi Dima as a director on 2024-12-03

View Document

20/11/2420 November 2024 Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Philip James Capstick as a director on 2024-11-05

View Document

20/11/2420 November 2024 Appointment of Mr Ray Amphlett as a director on 2024-11-06

View Document

05/11/245 November 2024 Termination of appointment of Ray Amphlett as a secretary on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Rico House George Street Prestwich Manchester M25 9WS on 2024-11-05

View Document

05/11/245 November 2024 Appointment of Mr Philip James Capstick as a director on 2024-11-05

View Document

05/11/245 November 2024 Cessation of Ray Amphlett as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Ray Amphlett as a director on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from Rico House George Street Prestwich Manchester M25 9WS England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2024-11-05

View Document

28/10/2428 October 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Rico House George Street Prestwich Manchester M25 9WS on 2024-10-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01

View Document

11/01/2411 January 2024 Secretary's details changed for Mr Ray Amphlett on 2023-11-01

View Document

11/01/2411 January 2024 Change of details for Mr Ray Amphlett as a person with significant control on 2023-11-01

View Document

21/09/2321 September 2023 Appointment of 1St Secretaries Limited as a secretary on 2023-09-20

View Document

07/09/237 September 2023 Incorporation

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