- Company Overview for REGENCY FOODS LIMITED (03215597)
- Filing history for REGENCY FOODS LIMITED (03215597)
- People for REGENCY FOODS LIMITED (03215597)
- Charges for REGENCY FOODS LIMITED (03215597)
- More for REGENCY FOODS LIMITED (03215597)
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) |
---|---|---|---|
07 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
26 Jun 2014 | AD01 | Registered office address changed from 2 Magic House 150 Coles Green Road London NW2 7JL on 26 June 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Dec 2013 | CH01 | Director's details changed for Mr Behdad Yeganeh on 1 November 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
14 Jan 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | CH01 | Director's details changed for Mr Behdad Yeganeh on 1 November 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
21 Jan 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Behdad Yeganeh on 24 June 2010 | |
29 Jul 2010 | TM02 | Termination of appointment of Mahshid Boroumand as a secretary | |
29 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from unit 2 magic house 150 coles green road london NW2 7JL | |
13 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
05 Jun 2009 | 287 | Registered office changed on 05/06/2009 from 6G atlas business centre oxgate lane london NW2 7HJ | |
26 Jan 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
03 Sep 2008 | 363a | Return made up to 24/06/08; full list of members | |
20 Aug 2008 | 363a | Return made up to 24/06/07; full list of members |