REGENCY PROFESSIONAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08804977 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
REGENCY PROFESSIONAL SERVICES LIMITED is an active private limited company with number 08804977. It was incorporated 10 years, 5 months, 27 days ago, on 06 December 2013. The company address is Room 26 - Sbc House Room 26 - Sbc House, Wallington, SM6 7AH, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 09 Dec 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-05
Psc name: Mr Syed Amir Hussain Zaidi
Documents
Confirmation statement with updates
Date: 09 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Cessation of a person with significant control
Date: 05 May 2021
Action Date: 05 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Redkina
Cessation date: 2021-05-05
Documents
Termination secretary company with name termination date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-05
Officer name: Victoria Redkina
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-05
Officer name: Victoria Redkina
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 10 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Victoria Redkina
Change date: 2020-12-01
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
New address: Room 26 - Sbc House Restmor Way Wallington SM6 7AH
Change date: 2020-12-02
Old address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England
Documents
Change person director company with change date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Victoria Redkina
Change date: 2020-03-13
Documents
Change person secretary company with change date
Date: 13 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Victoria Redkina
Change date: 2020-03-13
Documents
Confirmation statement with no updates
Date: 20 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type total exemption full
Date: 18 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: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
New address: Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ
Change date: 2019-07-16
Old address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
Old address: C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR
New address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 28 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: 30 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Address
Type: AD01
New address: C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR
Old address: C/O Agassociates 601 High Road Leytonstone London E11 4PA
Change date: 2015-08-12
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2014
Action Date: 12 Dec 2014
Category: Address
Type: AD01
New address: C/O Agassociates 601 High Road Leytonstone London E11 4PA
Change date: 2014-12-12
Old address: C/O Agassociates Curzon House 64 Clifton Street London EC2A 4HB England
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Old address: Cantium House Railway Approach Wallington Surrey SM6 0DZ United Kingdom
Change date: 2014-06-03
Documents
Some Companies
THE OFFICES OF SILKE & CO 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 05137553 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHRIT MANAGED SERVICES LIMITED
CARRICK HOUSE,CHELTENHAM,GL50 2QJ
Number: | 09204194 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA
Number: | 00845661 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 WOOD STREET 10TH FLOOR,LONDON,EC2V 7RS
Number: | 09206929 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKVALE HOMES (GAUGHTON) LIMITED
UNIT 14 MOSELEYS FARM OFFICES,BURY ST EDMUNDS,IP28 6JY
Number: | 10902958 |
Status: | ACTIVE |
Category: | Private Limited Company |
51A BROOKHILL ROAD,LONDON,SE18 6TU
Number: | 09743956 |
Status: | ACTIVE |
Category: | Private Limited Company |