- Company Overview for REGALLIEN LIMITED (01968032)
- Filing history for REGALLIEN LIMITED (01968032)
- People for REGALLIEN LIMITED (01968032)
- Charges for REGALLIEN LIMITED (01968032)
- Registers for REGALLIEN LIMITED (01968032)
- More for REGALLIEN LIMITED (01968032)
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) |
---|---|---|---|
30 Oct 2024 | PSC07 | Cessation of Neil Patrick Alger as a person with significant control on 29 October 2024 | |
30 Oct 2024 | PSC02 | Notification of Regallien Holdings Limited as a person with significant control on 29 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr Christopher Saunders as a director on 29 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr Wayne Hart as a director on 29 October 2024 | |
30 Oct 2024 | MR01 | Registration of charge 019680320002, created on 29 October 2024 | |
18 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
29 Sep 2021 | AD03 | Register(s) moved to registered inspection location 1st Floor Woburn House 84 st Benedicts Street Norwich NR2 4AB | |
29 Sep 2021 | AD02 | Register inspection address has been changed to 1st Floor Woburn House 84 st Benedicts Street Norwich NR2 4AB | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20 September 2016 | |
27 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2019 | SH08 | Change of share class name or designation | |
18 Jun 2019 | SH10 | Particulars of variation of rights attached to shares | |
06 Mar 2019 | TM01 | Termination of appointment of David Lewis Alger as a director on 3 June 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |