REGULUS PROSYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Registered office address changed from 8 Stamford Road Dagenham RM9 4HA England to 62 Stakes Road Waterlooville PO7 5NT on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Miss Dragana Stamenkovic on 2025-04-08

View Document

08/04/258 April 2025 Change of details for Miss Dragana Stamenkovic as a person with significant control on 2025-04-08

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/10/2431 October 2024 Current accounting period shortened from 2025-01-31 to 2024-12-31

View Document

11/09/2411 September 2024 Micro company accounts made up to 2024-01-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

27/03/2427 March 2024 Cessation of Nebojsa Keresevic as a person with significant control on 2024-03-15

View Document

27/03/2427 March 2024 Change of details for Miss Dragana Stamenkovic as a person with significant control on 2024-03-15

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/09/2327 September 2023 Registered office address changed from 23 Woodside Park Road London N12 8RT England to 8 Stamford Road Dagenham RM9 4HA on 2023-09-27

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR BOJAN METIKOS

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEBOJSA KERESEVIC

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DRAGANA STAMENKOVIC

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MS DRAGANA STAMENKOVIC

View Document

16/03/2116 March 2021 CESSATION OF BOJAN METIKOS AS A PSC

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM 43 PREMIER WAY KEMSLEY SITTINGBOURNE ME10 2GU ENGLAND

View Document

28/01/2128 January 2021 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