Advanced company searchLink opens in new window

REGENCY PROJECT MANAGEMENT LIMITED

Company number 04930409

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)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
01 Aug 2023 CH01 Director's details changed for Mr Danilo Lacmanovic on 1 August 2023
01 Aug 2023 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jan 2022 PSC04 Change of details for Mr Danilo Lacmanovic as a person with significant control on 27 December 2021
28 Jan 2022 PSC07 Cessation of Roman Mikhaylenko as a person with significant control on 27 December 2021
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 151,000
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 27 December 2021
  • GBP 76,000
21 Dec 2021 PSC07 Cessation of Visnja Lacmanovic as a person with significant control on 28 September 2021
21 Dec 2021 PSC01 Notification of Danilo Lacmanovic as a person with significant control on 28 September 2021
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
09 Apr 2021 TM01 Termination of appointment of Roman Mikhaylenko as a director on 18 October 2020
31 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
29 Oct 2020 CH01 Director's details changed for Mr Danilo Lacmanovic on 1 March 2019
28 Jul 2020 PSC04 Change of details for Mr. Roman Mikhaylenko as a person with significant control on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Danilo Lacmanovic on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr. Roman Mikhaylenko on 28 July 2020
13 Jul 2020 AD01 Registered office address changed from 1 Lumley Street London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 13 July 2020
23 Jun 2020 CH04 Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020
12 May 2020 AP04 Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 March 2020