REGAL BESPOKE GROUP LIMITED

127a Etchingham Park Road, London, N3 2EE, England
StatusACTIVE
Company No.06768184
CategoryPrivate Limited Company
Incorporated08 Dec 2008
Age15 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

REGAL BESPOKE GROUP LIMITED is an active private limited company with number 06768184. It was incorporated 15 years, 5 months, 15 days ago, on 08 December 2008. The company address is 127a Etchingham Park Road, London, N3 2EE, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: 73 Princedale Road London W11 4NS England

New address: 127a Etchingham Park Road London N3 2EE

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Brian Paul Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Nicholas John Kleanthous

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-30

Officer name: Mrs Regina Lucy Ononye

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-30

Psc name: Regina Lucy Ononye

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Slobodan Jovanovic

Termination date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Slobodan Jovanovic

Cessation date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-02

Officer name: Regina Lucy Ononye

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Christian Wagner

Termination date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Christian Wagner

Appointment date: 2022-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Kleanthous

Appointment date: 2021-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2021

Action Date: 28 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Paul Palmer

Appointment date: 2021-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-12

Officer name: Johan Christiaan Heiberg

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Slobodan Jovanovic

Change date: 2021-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Johan Christiaan Heiberg

Cessation date: 2021-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Johan Christiaan Heiberg

Cessation date: 2021-11-12

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-09

Psc name: Mr Slobodan Jovanovic

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Slobodan Jovanovic

Change date: 2021-11-09

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-02

Psc name: Mr Slobodan Jovanovic

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Johan Christiaan Heiberg

Notification date: 2021-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-02

Psc name: Mr Slobodan Jovanovic

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2021-11-02

Psc name: Johan Christiaan Heiberg

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-31

Officer name: Mr Slobodan Jovanovic

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Johan Christiaan Heiberg

Appointment date: 2021-10-29

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed swecap global group LIMITED\certificate issued on 29/10/21

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed regal bespoke group LIMITED\certificate issued on 28/10/21

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-27

Psc name: Regina Lucy Ononye

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-27

Psc name: Regina Lucy Ononye

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Slobodan Jovanovic

Notification date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Old address: 127a Etchingham Park Road London N3 2EE

Change date: 2019-04-10

New address: 73 Princedale Road London W11 4NS

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Emma Sey

Termination date: 2019-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-07

Officer name: Georgina Emma Sey

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mrs Regina Lucy Ononye

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-31

Psc name: Regina Lucy Ononye

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 08 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-08

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 08 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Georgina Emma Sey

Change date: 2009-12-08

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scf Secretary Limited

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2009

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-29

Officer name: Georgina Sey

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Address

Type: AD01

Old address: Fields House Old Field Road Bocam Park Pencoed CF35 5LJ Wales

Change date: 2009-12-14

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / georgina sey / 22/05/2009

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director regina baidoo

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed georgina sey

Documents

View document PDF

Incorporation company

Date: 08 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAMOND KIDS LIMITED

25 FAIR A FAR,EDINBURGH,EH4 6QB

Number:SC610636
Status:ACTIVE
Category:Private Limited Company

DUOPHONIC ULTRA HIGH FREQUENCY DISKS LIMITED

38 COLLEGE ROAD,EPSOM,KT17 4HJ

Number:02847962
Status:ACTIVE
Category:Private Limited Company

RON QUICK LIMITED

3 GREEN LANE,HORLEY,RH6 9TJ

Number:10278770
Status:ACTIVE
Category:Private Limited Company

S B S CHESHIRE LTD.

74 WOODLAND ROAD,ELLESMERE PORT,CH65 6PS

Number:04636023
Status:ACTIVE
Category:Private Limited Company

TED MARTIN FLOWERS LLP

ST. MARYS HOUSE,SALISBURY,SP2 8PU

Number:OC321139
Status:ACTIVE
Category:Limited Liability Partnership

TEMPEST SPORTS GROUP LTD

TEMPEST SPORTS 25D LOMBARD RD,LONDON,SW19 3TZ

Number:08979544
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source