Advanced company searchLink opens in new window

REGALLIEN LIMITED

Company number 01968032

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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