- Company Overview for REGALIA & PEARL LIMITED (09098041)
- Filing history for REGALIA & PEARL LIMITED (09098041)
- People for REGALIA & PEARL LIMITED (09098041)
- More for REGALIA & PEARL LIMITED (09098041)
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) |
---|---|---|---|
28 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
28 May 2024 | AD01 | Registered office address changed from 39 39 Lincoln Drive Houlton Rugby Warwickshire CV23 1BS United Kingdom to 39 Lincoln Drive Houlton Rugby CV23 1BS on 28 May 2024 | |
29 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 Apr 2023 | AD01 | Registered office address changed from 39 Lincoln Drive Houlton Rugby CV23 1BS England to 39 39 Lincoln Drive Houlton Rugby Warwickshire CV23 1BS on 26 April 2023 | |
26 Apr 2023 | AD01 | Registered office address changed from 3 Belfry Close Burbage Hinckley LE10 2GY to 39 Lincoln Drive Houlton Rugby CV23 1BS on 26 April 2023 | |
31 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
19 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
25 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
25 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
16 May 2020 | TM01 | Termination of appointment of Gnanamani Jeyaraman as a director on 9 May 2020 | |
16 May 2020 | PSC07 | Cessation of Gnanamani Jeyaraman as a person with significant control on 9 March 2020 | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
19 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
17 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
31 May 2018 | PSC01 | Notification of Raja Manickam Pichai as a person with significant control on 31 May 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Jul 2017 | PSC01 | Notification of Gnanamani Jeyaraman as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | CH01 | Director's details changed for Mr Raja Manickam Pichai on 24 June 2016 |