Advanced company searchLink opens in new window

17-19 REGENT STREET LIMITED

Company number 13197518

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)
12 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
05 Dec 2023 AA Micro company accounts made up to 30 June 2023
22 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
20 Sep 2022 AA Micro company accounts made up to 30 June 2022
11 Feb 2022 AA01 Current accounting period extended from 28 February 2022 to 30 June 2022
13 Dec 2021 AD01 Registered office address changed from Unit 1 20 Regent Street Brighton BN1 1UX England to 22 Shirley Road Shirley Road Hove BN3 6NN on 13 December 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
29 Nov 2021 PSC07 Cessation of Stanley Re Commercial Limited as a person with significant control on 29 November 2021
29 Nov 2021 PSC01 Notification of Andrew Charles Stanley as a person with significant control on 29 November 2021
22 Nov 2021 PSC02 Notification of Stanley Re Commercial Limited as a person with significant control on 22 November 2021
22 Nov 2021 PSC01 Notification of Craig Clayton as a person with significant control on 22 November 2021
22 Nov 2021 PSC01 Notification of George Walter Kelly as a person with significant control on 22 November 2021
22 Nov 2021 TM01 Termination of appointment of Thomas Geoffrey Pike as a director on 22 November 2021
22 Nov 2021 TM01 Termination of appointment of Duncan Maxwell Thomas as a director on 22 November 2021
22 Nov 2021 AP01 Appointment of Mr Craig Clayton as a director on 22 November 2021
22 Nov 2021 AP01 Appointment of Mr George Walter Kelly as a director on 22 November 2021
22 Nov 2021 AP01 Appointment of Mr Andrew Charles Stanley as a director on 22 November 2021
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 102
14 Oct 2021 PSC07 Cessation of Venosc Limited as a person with significant control on 14 October 2021
11 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted