Advanced company searchLink opens in new window

REGALIA & PEARL LIMITED

Company number 09098041

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)
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
  • GBP 10
24 Jun 2016 CH01 Director's details changed for Mr Raja Manickam Pichai on 24 June 2016