Advanced company searchLink opens in new window

REGENTCITY LIMITED

Company number 01447381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
07 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
19 Nov 2019 PSC01 Notification of Nicole Elizabeth Grist as a person with significant control on 30 June 2018
19 Nov 2019 PSC07 Cessation of Diana Mary Grist as a person with significant control on 30 June 2018
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
21 Feb 2018 CH01 Director's details changed for Mr Adam Nigel Edgar Grist on 21 February 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates
29 Mar 2017 TM02 Termination of appointment of Diana Mary Grist as a secretary on 13 March 2017
03 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 Aug 2016 AD01 Registered office address changed from Head Office Nursteed Road Devizes Wiltshire SN10 3DY to William Road Devizes Wiltshire SN10 3EW on 9 August 2016
21 Jan 2016 AD02 Register inspection address has been changed from Baker Tilly 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to 4th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD
20 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
30 Jan 2015 AD03 Register(s) moved to registered inspection location Baker Tilly 4Th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD