Advanced company searchLink opens in new window

REGAL TRIMS LTD

Company number 09005269

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1