Advanced company searchLink opens in new window

THE REGARD (GROUP) MIDCO LIMITED

Company number 09653619

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
29 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
29 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2021 DS01 Application to strike the company off the register
30 Jul 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
30 Mar 2021 TM01 Termination of appointment of Nicola Hopkins as a director on 1 March 2019
08 Mar 2021 AA Audit exemption subsidiary accounts made up to 29 February 2020
08 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/20
08 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/20
08 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20
24 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
04 Feb 2020 AP01 Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020
04 Feb 2020 TM01 Termination of appointment of Peter Kinsey as a director on 31 January 2020
04 Nov 2019 AP01 Appointment of Mr Dean Allan Holden as a director on 4 November 2019
29 Oct 2019 AA Audit exemption subsidiary accounts made up to 28 February 2019
29 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/19
29 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/19
29 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/19
08 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
24 Jun 2019 AD01 Registered office address changed from , Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston upon Thames, Surrey, KT2 6PT, England to 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 June 2019
05 Mar 2019 TM02 Termination of appointment of Nicola Hopkins as a secretary on 1 March 2019
05 Mar 2019 AP03 Appointment of Mr Garry John Fitton as a secretary on 1 March 2019
05 Mar 2019 AP01 Appointment of Mr Peter Kinsey as a director on 1 March 2019