REGAL BESPOKE GROUP LIMITED
Status | ACTIVE |
Company No. | 06768184 |
Category | Private Limited Company |
Incorporated | 08 Dec 2008 |
Age | 15 years, 5 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scf Secretary Limited
Documents
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
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
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / georgina sey / 22/05/2009
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director regina baidoo
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed georgina sey
Documents
Some Companies
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 |
3 GREEN LANE,HORLEY,RH6 9TJ
Number: | 10278770 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WOODLAND ROAD,ELLESMERE PORT,CH65 6PS
Number: | 04636023 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARYS HOUSE,SALISBURY,SP2 8PU
Number: | OC321139 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TEMPEST SPORTS 25D LOMBARD RD,LONDON,SW19 3TZ
Number: | 08979544 |
Status: | ACTIVE |
Category: | Private Limited Company |