Advanced company searchLink opens in new window

REGENCY PRINTERS LIMITED

Company number 09152733

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
02 Nov 2021 PSC04 Change of details for Mr Jonathan Bernard Matthews as a person with significant control on 1 November 2021
02 Nov 2021 PSC07 Cessation of Anthony George Matthews as a person with significant control on 1 November 2021
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
17 Apr 2020 AD01 Registered office address changed from Unit 21 Ferrybridge Business Park Fishergate Knottingley West Yorkshire WF11 8JR England to 11 Lamb Inn Road Knottingley WF11 8AU on 17 April 2020
20 Nov 2019 TM01 Termination of appointment of Anthony George Matthews as a director on 20 November 2019
29 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
08 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
20 Jul 2018 TM01 Termination of appointment of Rizwan Abdullah Yusuf as a director on 20 July 2018
20 Jul 2018 PSC01 Notification of Jonathan Bernard Matthews as a person with significant control on 20 July 2018
20 Jul 2018 PSC01 Notification of Anthony George Matthews as a person with significant control on 20 July 2018
20 Jul 2018 PSC07 Cessation of Impress Holdings Limited as a person with significant control on 20 July 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 July 2017
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 July 2016
02 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates