REGENTS EVENTS & STYLING LTD

International House, 61 Mosley Street, Manchester, M2 3HZ, England, England
StatusACTIVE
Company No.11601444
CategoryPrivate Limited Company
Incorporated03 Oct 2018
Age5 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

REGENTS EVENTS & STYLING LTD is an active private limited company with number 11601444. It was incorporated 5 years, 8 months, 4 days ago, on 03 October 2018. The company address is International House, 61 Mosley Street, Manchester, M2 3HZ, England, England.



Company Fillings

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sayful Alam Malik

Appointment date: 2023-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-03

Old address: Unit 102 Greatorex Business Centre 8-10 Greatorex Street Aldgate East London E1 5NF United Kingdom

New address: International House, 61 Mosley Street Manchester England M2 3HZ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rashed Zaman

Notification date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 30 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Danielle Joanne Payne

Cessation date: 2020-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Tara Louise Holliss

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Rashed Zaman

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danielle Joanne Payne

Termination date: 2020-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-01

Psc name: Tara Louise Holliss

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Incorporation company

Date: 03 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALM MANUFACTURING LIMITED

GRIMBALD CRAG CLOSE,KNARESBOROUGH,HG5 8PJ

Number:03210539
Status:ACTIVE
Category:Private Limited Company

FLEW LLP

TREES POST OFFICE LANE,FORDINGBRIDGE,SP6 2QW

Number:OC336946
Status:ACTIVE
Category:Limited Liability Partnership

POET BRANDING LIMITED

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:10485451
Status:ACTIVE
Category:Private Limited Company

ROY DYKES BUTCHERS LIMITED

189 INGROW LANE,KEIGHLEY,BD22 7BS

Number:08082170
Status:ACTIVE
Category:Private Limited Company

SCARBOROUGH PROPERTIES LTD

THE OFFICE,SCARBOROUGH,YO12 5EY

Number:09489281
Status:ACTIVE
Category:Private Limited Company

THE SOCIETY FOR IRISH CHURCH MISSIONS

18 HYDE GARDENS,EAST SUSSEX,BN21 4PT

Number:00209009
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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