Advanced company searchLink opens in new window

REGENCY EXPRESS LOANS LIMITED

Company number 04149548

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)
06 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
13 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
31 Jan 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-10-11
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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
  • 363(288) ‐ Director's particulars changed
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