Advanced company searchLink opens in new window

REGAL BESPOKE GROUP LIMITED

Company number 06768184

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)
03 Nov 2021 PSC04 Change of details for Mr Slobodan Jovanovic as a person with significant control on 2 November 2021
02 Nov 2021 PSC03 Notification of Johan Christiaan Heiberg as a person with significant control on 2 November 2021
02 Nov 2021 PSC04 Change of details for Mr Slobodan Jovanovic as a person with significant control on 2 November 2021
02 Nov 2021 PSC03 Notification of Johan Christiaan Heiberg as a person with significant control on 2 November 2021
31 Oct 2021 AP01 Appointment of Mr Slobodan Jovanovic as a director on 31 October 2021
29 Oct 2021 AP01 Appointment of Mr Johan Christiaan Heiberg as a director on 29 October 2021
29 Oct 2021 CERTNM Company name changed swecap global group LIMITED\certificate issued on 29/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
28 Oct 2021 CERTNM Company name changed regal bespoke group LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
27 Oct 2021 PSC07 Cessation of Regina Lucy Ononye as a person with significant control on 27 October 2021
27 Oct 2021 PSC07 Cessation of Regina Lucy Ononye as a person with significant control on 27 October 2021
27 Oct 2021 PSC01 Notification of Slobodan Jovanovic as a person with significant control on 27 October 2021
30 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
10 Apr 2019 AD01 Registered office address changed from 127a Etchingham Park Road London N3 2EE to 73 Princedale Road London W11 4NS on 10 April 2019
07 Feb 2019 TM01 Termination of appointment of Georgina Emma Sey as a director on 7 February 2019
07 Feb 2019 TM02 Termination of appointment of Georgina Emma Sey as a secretary on 7 February 2019
19 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
19 Dec 2018 AP01 Appointment of Mrs Regina Lucy Ononye as a director on 19 December 2018
03 Sep 2018 PSC01 Notification of Regina Lucy Ononye as a person with significant control on 31 August 2018
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
07 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates