REGENT ASSET MANAGEMENT INTERNATIONAL LIMITED - LONDON


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

Description Filing date
Officers. Termination date: 2024-02-07. Officer name: Kieran Linehan. 2024-02-07 View Report
Confirmation statement. Statement with no updates. 2024-01-10 View Report
Accounts. Accounts type micro entity. 2023-12-29 View Report
Officers. Officer name: Mr Shane Younger. Appointment date: 2023-07-19. 2023-07-20 View Report
Officers. Officer name: Christopher Percival. Termination date: 2023-05-26. 2023-05-31 View Report
Persons with significant control. Change date: 2023-01-18. Psc name: Mr Kieran Linehan. 2023-01-18 View Report
Confirmation statement. Statement with updates. 2022-12-21 View Report
Accounts. Accounts type unaudited abridged. 2022-09-30 View Report
Officers. Termination date: 2022-09-01. Officer name: Kieran Bernard Linehan. 2022-09-02 View Report
Persons with significant control. Notification date: 2022-09-01. Psc name: Kieran Linehan. 2022-09-02 View Report
Persons with significant control. Cessation date: 2021-10-12. Psc name: Ihim Group Limited. 2022-09-02 View Report
Confirmation statement. Statement with updates. 2021-12-07 View Report
Accounts. Accounts type unaudited abridged. 2021-09-30 View Report
Accounts. Accounts type small. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2021-01-21 View Report
Accounts. Accounts type small. 2020-02-25 View Report
Confirmation statement. Statement with no updates. 2020-01-09 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Resolution. Description: Resolutions. 2018-10-16 View Report
Mortgage. Charge number: 1. 2018-10-15 View Report
Mortgage. Charge number: 043454740002. 2018-10-15 View Report
Accounts. Accounts type unaudited abridged. 2018-09-18 View Report
Persons with significant control. Psc name: Ihim Group Limited. Notification date: 2016-04-06. 2018-08-28 View Report
Persons with significant control. Withdrawal date: 2018-08-16. 2018-08-16 View Report
Confirmation statement. Statement with no updates. 2018-01-15 View Report
Accounts. Accounts type unaudited abridged. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Accounts. Accounts type total exemption small. 2016-10-10 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type small. 2015-11-12 View Report
Document replacement. Made up date: 2014-12-27. Form type: AR01. 2015-03-29 View Report
Document replacement. Form type: AR01. Made up date: 2013-12-27. 2015-03-29 View Report
Annual return. With made up date full list shareholders. 2015-01-18 View Report
Accounts. Accounts type total exemption small. 2014-10-06 View Report
Address. New address: 78 Pall Mall London SW1Y 5ES. Old address: , 2 Charles Street, London, W1J 5DB. Change date: 2014-08-30. 2014-08-30 View Report
Miscellaneous. Description: Section 519 ca 2006. 2014-08-01 View Report
Mortgage. Charge number: 043454740002. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-02-14 View Report
Officers. Officer name: Mr Kieran Bernard Linehan. Change date: 2014-01-01. 2014-02-14 View Report
Accounts. Accounts type small. 2013-12-31 View Report
Accounts. Change account reference date company previous shortened. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-01-28 View Report
Accounts. Accounts type small. 2013-01-02 View Report
Accounts. Accounts amended with made up date. 2012-12-14 View Report
Officers. Officer name: Mr Kieran Linehan. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Accounts. Accounts type total exemption small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-01-25 View Report
Accounts. Accounts type total exemption small. 2010-10-01 View Report
Annual return. With made up date full list shareholders. 2010-01-25 View Report