- Company Overview for REGAL TRIMS LTD (09005269)
- Filing history for REGAL TRIMS LTD (09005269)
- People for REGAL TRIMS LTD (09005269)
- More for REGAL TRIMS LTD (09005269)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
26 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
20 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
17 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
31 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD01 | Registered office address changed from 25 Saxthorpe Road Leicester LE51PT to C/O Fairwood 517a Hagley Road Hagley Road Smethwick West Midlands B66 4AX on 12 May 2016 | |
16 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
24 Jan 2015 | AP01 | Appointment of Mr Shajid Mohamed Sacranie as a director on 23 April 2014 | |
20 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|