REGENCY ASSETS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-08 View Report
Accounts. Accounts type micro entity. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2023-03-09 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type micro entity. 2022-01-11 View Report
Accounts. Accounts type micro entity. 2021-03-08 View Report
Confirmation statement. Statement with no updates. 2021-03-02 View Report
Accounts. Accounts type micro entity. 2020-06-01 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Confirmation statement. Statement with updates. 2020-02-10 View Report
Capital. Capital cancellation shares. 2020-01-21 View Report
Officers. Termination date: 2019-11-14. Officer name: Michele Malka Stern. 2019-11-21 View Report
Accounts. Accounts type micro entity. 2019-06-07 View Report
Confirmation statement. Statement with updates. 2018-12-27 View Report
Accounts. Accounts type micro entity. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2018-01-11 View Report
Accounts. Accounts type micro entity. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Accounts. Accounts type micro entity. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type micro entity. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type micro entity. 2014-08-19 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Accounts. Accounts type total exemption small. 2013-05-14 View Report
Capital. Capital allotment shares. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Accounts. Accounts type total exemption small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2011-10-25 View Report
Address. Change date: 2011-09-22. Old address: 40a Bury New Road Prestwich Manchester M25 0LD. 2011-09-22 View Report
Accounts. Accounts type total exemption small. 2011-06-22 View Report
Annual return. With made up date full list shareholders. 2010-11-12 View Report
Accounts. Accounts type total exemption small. 2010-04-29 View Report
Annual return. Legacy. 2009-09-30 View Report
Accounts. Accounts type total exemption small. 2009-05-22 View Report
Annual return. Legacy. 2008-09-29 View Report
Accounts. Accounts type total exemption small. 2008-03-18 View Report
Annual return. Legacy. 2007-10-21 View Report
Accounts. Accounts type total exemption small. 2007-03-09 View Report
Annual return. Legacy. 2006-11-10 View Report
Accounts. Accounts type total exemption small. 2006-09-27 View Report
Annual return. Legacy. 2006-03-28 View Report
Accounts. Accounts type total exemption small. 2005-10-07 View Report
Annual return. Legacy. 2004-12-24 View Report
Accounts. Accounts type total exemption small. 2004-10-05 View Report
Annual return. Legacy. 2003-10-31 View Report
Accounts. Accounts type total exemption small. 2003-10-09 View Report
Annual return. Legacy. 2003-07-22 View Report
Officers. Description: Director's particulars changed. 2003-04-15 View Report