- Company Overview for REGENT ASSAY LIMITED (04038367)
- Filing history for REGENT ASSAY LIMITED (04038367)
- People for REGENT ASSAY LIMITED (04038367)
- Charges for REGENT ASSAY LIMITED (04038367)
- More for REGENT ASSAY LIMITED (04038367)
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
|
|
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|