Advanced company searchLink opens in new window

REGENT GROUP HOLDINGS LIMITED

Company number 12729662

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)
06 Mar 2024 CS01 Confirmation statement made on 10 February 2024 with updates
31 Aug 2023 AA Micro company accounts made up to 31 July 2023
13 Jul 2023 AA Micro company accounts made up to 31 July 2022
28 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2023 CS01 Confirmation statement made on 10 February 2023 with updates
27 Jun 2023 PSC04 Change of details for Mr David Lee Marshall as a person with significant control on 10 February 2023
27 Jun 2023 CH01 Director's details changed for Mr David Lee Marshall on 10 February 2023
27 Jun 2023 PSC04 Change of details for Mr David Lee Marshall as a person with significant control on 31 August 2022
27 Jun 2023 AD01 Registered office address changed from Regent House Trentham Business Village Trentham Stoke-on-Trent Staffordshire ST4 8GB England to 104 Bryant Road Stoke-on-Trent ST2 8BE on 27 June 2023
27 Jun 2023 CH01 Director's details changed for Mr David Lee Marshall on 31 August 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 AA Micro company accounts made up to 31 July 2021
17 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
19 Aug 2021 AD01 Registered office address changed from Unit 1 36 Raymond Street Stoke-on-Trent Staffordshire ST1 4DP England to Regent House Trentham Business Village Trentham Stoke-on-Trent Staffordshire ST4 8GB on 19 August 2021
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
06 Oct 2020 MR01 Registration of charge 127296620001, created on 1 October 2020
05 Aug 2020 PSC04 Change of details for Mr David Lee Marshall as a person with significant control on 31 July 2020
05 Aug 2020 PSC07 Cessation of Andrew Malcolm Ward as a person with significant control on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Andrew Malcolm Ward as a director on 9 July 2020
08 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted