REGENT FAMILY OFFICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

23/01/2423 January 2024 Change of details for Dr Selvanayagam Pankayachelvan as a person with significant control on 2023-02-08

View Document

23/01/2423 January 2024 Director's details changed for Mrs Tharshiny Pankayachelvan on 2023-02-08

View Document

23/01/2423 January 2024 Director's details changed for Dr Selvanayagam Pankayachelvan on 2023-02-08

View Document

23/01/2423 January 2024 Director's details changed for Miss Sharanie Pankayachelvan on 2023-02-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from 167 Imperial Drive Harrow HA2 7HD England to 153 Great Titchfield Street London W1W 5BD on 2022-05-16

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

02/08/182 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2018

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELVANAYAGAM PANKAYACHELVAN

View Document

27/03/1827 March 2018 COMPANY NAME CHANGED ACORN HOUSE COLLEGE LTD CERTIFICATE ISSUED ON 27/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

04/01/184 January 2018 PREVSHO FROM 30/09/2017 TO 31/07/2017

View Document

02/08/172 August 2017 CESSATION OF DUKES COLLEGES LTD AS A PSC

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR SELVANAYAGAM PANKAYACHELVAN

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MRS THARSHINY PANKAYACHELVAN

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 39-47 HIGH STREET SOUTHALL UB1 3HF

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PICKLES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR AATIF HASSAN

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037220360002

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037220360001

View Document

17/11/1517 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037220360003

View Document

02/04/152 April 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

27/02/1527 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037220360002

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW PICKLES / 27/02/2015

View Document

19/12/1419 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 27 PARSONS GREEN LANE LONDON SW6 4HH

View Document

21/08/1421 August 2014 COMPANY NAME CHANGED ACORN INDEPENDENT COLLEGE LIMITED CERTIFICATE ISSUED ON 21/08/14

View Document

21/08/1421 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1416 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037220360001

View Document

01/05/141 May 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WATT

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR GLADYS WATT

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES

View Document

17/02/1417 February 2014 DIRECTOR APPOINTED MR AATIF NAVEED HASSAN

View Document

14/02/1414 February 2014 CURREXT FROM 25/08/2014 TO 31/08/2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM C/O NICHOLSON & CO MONUMENT HOUSE 215 MARSH ROAD PINNER MIDDLESEX HA5 5NE

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY GORDON WATT

View Document

07/02/147 February 2014 ADOPT ARTICLES 16/01/2014

View Document

07/02/147 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. GORDON ALASTAIR WATT / 20/02/2013

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/03/1216 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GORDON WATT / 22/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS MARGARET WATT / 22/02/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/05/0610 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/04/0613 April 2006 COMPANY NAME CHANGED THE TUTORIAL COLLEGE OF WEST LON DON LIMITED CERTIFICATE ISSUED ON 13/04/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

08/03/048 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

05/07/005 July 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 25/08/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 DIRECTOR RESIGNED

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information