Advanced company searchLink opens in new window

REGENTMART LIMITED

Company number 02601216

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)
15 Oct 2008 363a Return made up to 01/10/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
10 Oct 2008 AA Full accounts made up to 31 December 2007
28 Nov 2007 288b Director resigned
30 Oct 2007 AA Full accounts made up to 31 December 2006
25 Oct 2007 363a Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
13 Apr 2007 363a Return made up to 12/04/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
01 Nov 2006 AA Full accounts made up to 31 December 2005
18 Apr 2006 363a Return made up to 12/04/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
12 Oct 2005 AA Full accounts made up to 31 December 2004
16 May 2005 363s Return made up to 12/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
13 Jan 2005 288b Director resigned
12 Jan 2005 288a New secretary appointed
12 Jan 2005 288b Secretary resigned
12 Oct 2004 AA Full accounts made up to 31 December 2003
15 May 2004 288b Director resigned
15 May 2004 363s Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director resigned
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
18 Oct 2003 AA Full accounts made up to 31 December 2002
23 Sep 2003 288c Director's particulars changed
27 May 2003 363s Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
01 Aug 2002 287 Registered office changed on 01/08/02 from: the pentland centre lakeside, squires lane finchley london N3 2QL
22 Apr 2002 363s Return made up to 12/04/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
22 Mar 2002 AA Full accounts made up to 31 December 2001
30 May 2001 AA Full accounts made up to 31 December 2000
23 Apr 2001 363a Return made up to 12/04/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of regentmart LIMITED, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
22 Feb 2001 88(2)R Ad 08/06/00--------- £ si 9999000@1=9999000 £ ic 1000/10000000