Advanced company searchLink opens in new window

REGALVILLE LIMITED

Company number 03212592

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)
04 May 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Feb 2023 TM01 Termination of appointment of David Kenda Adaka Kikaya as a director on 25 February 2023
26 Feb 2023 TM01 Termination of appointment of George Nudi Osore as a director on 25 February 2023
26 Feb 2023 PSC07 Cessation of Aggrey Amugune Kikaya as a person with significant control on 4 April 2020
28 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
08 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
05 Aug 2020 AA Micro company accounts made up to 30 June 2019
01 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
07 May 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 AP01 Appointment of Mr George Nudi Osore as a director on 10 June 2018
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
30 Mar 2018 PSC01 Notification of Aggrey Kikaya as a person with significant control on 6 April 2016
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Waiswa Munina as a director on 1 May 2016
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
21 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
31 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
05 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 2