Advanced company searchLink opens in new window

REGUS G LIMITED

Company number 05826371

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)
09 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 09/11/2016
05 Jul 2017 PSC02 Notification of Iwg Plc as a person with significant control on 19 December 2016
05 Jul 2017 PSC07 Cessation of Regus Plc as a person with significant control on 19 December 2016
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information and PSC02 & PSC07 - rle of significant control) was registered on 05/09/2017.
13 Oct 2016 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
23 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
06 Oct 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
30 Sep 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for john robert spencer
03 Sep 2014 AP01 Appointment of Mr Richard Morris as a director on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
26 Mar 2014 AP01 Appointment of Mr John Robert Spencer as a director
26 Mar 2014 TM01 Termination of appointment of Timothy Regan as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
19 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 7 December 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders