- Company Overview for REGENCY EXPRESS LOANS LIMITED (04149548)
- Filing history for REGENCY EXPRESS LOANS LIMITED (04149548)
- People for REGENCY EXPRESS LOANS LIMITED (04149548)
- Charges for REGENCY EXPRESS LOANS LIMITED (04149548)
- Insolvency for REGENCY EXPRESS LOANS LIMITED (04149548)
- More for REGENCY EXPRESS LOANS LIMITED (04149548)
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) |
---|---|---|---|
06 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
13 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Jun 2014 | CERTNM |
Company name changed primestart LIMITED\certificate issued on 03/06/14
|
|
31 Jan 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
11 Feb 2013 | CH01 | Director's details changed for Joseph Peter Obasuke on 16 July 2011 | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
12 Oct 2012 | CERTNM |
Company name changed regency express loans LIMITED\certificate issued on 12/10/12
|
|
10 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
08 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 22 March 2010
|
|
29 Jan 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Joseph Peter Obasuke on 22 January 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
03 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
11 Apr 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
10 Mar 2008 | 363s |
Return made up to 29/01/08; no change of members
|
|
13 Mar 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
16 Feb 2007 | 363s | Return made up to 29/01/07; full list of members |