Advanced company searchLink opens in new window

REGENT STREET SERVICES LIMITED

Company number 05497982

Filter by category

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)
11 Sep 2023 AP01 Appointment of William John Evans as a director on 7 March 2023
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
15 May 2023 TM01 Termination of appointment of Julian Robert Edwins as a director on 7 March 2023
30 Dec 2022 MR01 Registration of charge 054979820004, created on 23 December 2022
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Aug 2022 TM01 Termination of appointment of James David Thomas as a director on 30 July 2022
06 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
20 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
09 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
24 Dec 2020 MR04 Satisfaction of charge 054979820002 in full
23 Dec 2020 MR04 Satisfaction of charge 054979820001 in full
17 Dec 2020 MR01 Registration of charge 054979820003, created on 16 December 2020
15 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
20 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
03 Jan 2019 CH01 Director's details changed for Mr Matthew King on 6 November 2018
03 Jan 2019 AD01 Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 3 January 2019
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with updates
06 Feb 2018 PSC02 Notification of Hippodrome Casino Limited as a person with significant control on 6 April 2016
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018
02 Jan 2018 TM01 Termination of appointment of Peter Mcnally as a director on 31 December 2017
16 Nov 2017 AA Total exemption full accounts made up to 31 December 2016