Advanced company searchLink opens in new window

REGENT ASSAY LIMITED

Company number 04038367

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)
22 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
09 Jan 2024 AD01 Registered office address changed from 17 Knighton Drive Sutton Coldfield B74 4QP England to 4 Tenby Street Birmingham B1 3EL on 9 January 2024
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to 17 Knighton Drive Sutton Coldfield B74 4QP on 18 August 2023
15 Jun 2023 TM01 Termination of appointment of Guy Richard Hemington as a director on 1 May 2023
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
25 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jun 2021 AP01 Appointment of Mr Christopher Robert Taylor as a director on 28 June 2021
04 Mar 2021 PSC07 Cessation of Brett Stacey as a person with significant control on 1 March 2021
26 Feb 2021 AD01 Registered office address changed from 80 Caroline Street Birmingham B3 1UP England to 156 Great Charles Street Queensway Birmingham B3 3HN on 26 February 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with updates
16 Nov 2020 PSC01 Notification of David Tucker as a person with significant control on 1 October 2020
16 Nov 2020 PSC07 Cessation of Ian Bussey as a person with significant control on 13 October 2020
23 Oct 2020 AP03 Appointment of Mr Christopher Robert Taylor as a secretary on 20 October 2020
22 Oct 2020 TM02 Termination of appointment of Ian Bussey as a secretary on 20 October 2020
16 Apr 2020 MR04 Satisfaction of charge 1 in full
20 Jan 2020 AD01 Registered office address changed from 1 Royal Exchange Ave Royal Exchange Avenue London EC3V 3LT England to 80 Caroline Street Birmingham B3 1UP on 20 January 2020
15 Nov 2019 CS01 Confirmation statement made on 2 October 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-31
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 120