Advanced company searchLink opens in new window

REGIS GROUP (HOLDINGS) LIMITED

Company number 06742252

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)
04 Jul 2023 PSC04 Change of details for Mr Nicholas Charles Gould as a person with significant control on 6 April 2016
03 Jul 2023 PSC01 Notification of James Alan Pearson as a person with significant control on 27 February 2023
03 Jul 2023 PSC01 Notification of Sydney Engelbert Taylor as a person with significant control on 27 March 2023
03 Jul 2023 PSC04 Change of details for Mr Peter Edward Gould as a person with significant control on 6 April 2016
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
08 Mar 2023 PSC07 Cessation of The Trustees of the Frank Gould 1998 No 1 Settlement as a person with significant control on 6 April 2016
11 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
21 Dec 2022 PSC07 Cessation of Keith Edward Bell as a person with significant control on 14 December 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
07 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
13 Jan 2022 TM01 Termination of appointment of Piers De Vigne as a director on 10 January 2022
07 Jan 2022 AP01 Appointment of Mr Fintan Hoddy as a director on 31 December 2021
20 Dec 2021 PSC04 Change of details for Mr Nicholas Charles Gould as a person with significant control on 20 December 2021
08 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
08 Nov 2021 PSC04 Change of details for Mr Keith Edward Bell as a person with significant control on 8 November 2021
03 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
07 May 2021 PSC05 Change of details for The Trustees of the Frank Gould 1998 No 1 Settlement as a person with significant control on 7 May 2021
07 May 2021 CH01 Director's details changed for Mr Piers De Vigne on 7 May 2021
16 Feb 2021 AD01 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021
11 Feb 2021 AD01 Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021
11 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
22 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
24 Feb 2020 TM01 Termination of appointment of Michael Pearson as a director on 24 February 2020
13 Jan 2020 TM01 Termination of appointment of Nicholas Charles Gould as a director on 10 December 2019