Advanced company searchLink opens in new window

REGUS CITY LIMITED

Company number 02961192

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)
06 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
31 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 31/10/2016
28 Jun 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
28 Jun 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 31/08/2017.
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
10 May 2016 AP01 Appointment of Mr Richard Morris as a director on 10 May 2016
10 May 2016 TM01 Termination of appointment of Timothy Sean James Donovan Regan as a director on 10 May 2016
10 May 2016 TM01 Termination of appointment of Mark Leslie James Dixon as a director on 10 May 2016
06 Oct 2015 AA Full accounts made up to 31 December 2014
10 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
30 Sep 2014 AA Full accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
02 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
19 Dec 2012 AA Full accounts made up to 31 December 2011
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012
13 Sep 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
02 Nov 2011 AA Full accounts made up to 31 December 2010
08 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders