- Company Overview for REGENT GROUP HOLDINGS LIMITED (12729662)
- Filing history for REGENT GROUP HOLDINGS LIMITED (12729662)
- People for REGENT GROUP HOLDINGS LIMITED (12729662)
- Charges for REGENT GROUP HOLDINGS LIMITED (12729662)
- More for REGENT GROUP HOLDINGS LIMITED (12729662)
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
|