REGAL DESIGN & CONSTRUCTION LIMITED
Company number 07997349
- Company Overview for REGAL DESIGN & CONSTRUCTION LIMITED (07997349)
- Filing history for REGAL DESIGN & CONSTRUCTION LIMITED (07997349)
- People for REGAL DESIGN & CONSTRUCTION LIMITED (07997349)
- More for REGAL DESIGN & CONSTRUCTION LIMITED (07997349)
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 Apr 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
15 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Kiljit Singh Sambhy on 17 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Pardip Singh Sambhy as a director on 17 August 2017 | |
18 Aug 2017 | AP01 | Appointment of Kiljit Singh Sambhy as a director on 17 August 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Nov 2014 | AP01 | Appointment of Ranjit Singh Sambhy as a director on 1 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
24 Mar 2014 | AR01 | Annual return made up to 21 March 2014 with full list of shareholders | |
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
21 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
21 Mar 2012 | AD01 | Registered office address changed from 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ United Kingdom on 21 March 2012 | |
21 Mar 2012 | AP01 | Appointment of Gurdip Singh Sambhy as a director | |
21 Mar 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Mar 2012 | NEWINC | Incorporation |