Advanced company searchLink opens in new window

THE REGISTER GROUP LIMITED

Company number 01658972

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)
17 Dec 2020 AA Full accounts made up to 31 December 2019
12 Oct 2020 TM01 Termination of appointment of Richard Basil-Jones as a director on 1 October 2020
06 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
08 Nov 2019 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019
31 Oct 2019 AA Full accounts made up to 31 December 2018
01 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
21 Mar 2019 CH01 Director's details changed for Mr Richard Basil-Jones on 1 January 2019
08 Mar 2019 AP01 Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019
26 Oct 2018 TM01 Termination of appointment of Andrew David Noble as a director on 23 October 2018
26 Oct 2018 AP01 Appointment of Mr Richard Basil-Jones as a director on 23 October 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
14 Jan 2018 AP01 Appointment of Mr Mark John Sanford as a director on 31 December 2017
14 Jan 2018 AP01 Appointment of Mr Andrew David Noble as a director on 31 December 2017
14 Jan 2018 TM01 Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017
10 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
10 Oct 2017 PSC02 Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016
06 Oct 2017 AA Full accounts made up to 31 December 2016
31 Oct 2016 TM01 Termination of appointment of Andrew William Beach as a director on 14 October 2016
31 Oct 2016 TM02 Termination of appointment of Andrew Beach as a secretary on 14 October 2016
13 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
12 Aug 2016 AA Full accounts made up to 31 December 2015
29 Jun 2016 TM01 Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016
21 Dec 2015 AA Full accounts made up to 30 April 2015
12 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 10,974,455