Advanced company searchLink opens in new window

REGDAN HOUSING SERVICES C.I.C.

Company number 11165308

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2023 AA Total exemption full accounts made up to 31 May 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 31 May 2021
15 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 31 January 2020
21 May 2021 AA01 Current accounting period extended from 31 January 2021 to 31 May 2021
21 May 2021 TM01 Termination of appointment of Manhie Lydie Veronique Yai as a director on 10 May 2021
21 May 2021 AP01 Appointment of Miss Estelle Djah as a director on 15 May 2021
30 Mar 2021 AD01 Registered office address changed from 90 Pycroft Way London N9 9XZ United Kingdom to 67 67 Thorpe Road Bishop's Stortford CM23 2YG on 30 March 2021
30 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 AA Total exemption full accounts made up to 31 January 2019
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2019 TM02 Termination of appointment of Mahan Danielle Mombley as a secretary on 6 October 2019
09 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
06 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-25
06 Jun 2018 CICCON Change of name
06 Jun 2018 CONNOT Change of name notice