- Company Overview for REGIUS SYNFUELS LIMITED (08290653)
- Filing history for REGIUS SYNFUELS LIMITED (08290653)
- People for REGIUS SYNFUELS LIMITED (08290653)
- More for REGIUS SYNFUELS LIMITED (08290653)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
22 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Apr 2024 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary on 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
15 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 | |
01 Jun 2021 | PSC05 | Change of details for Regius Resources Group Limited as a person with significant control on 1 June 2021 | |
28 May 2021 | CH04 | Secretary's details changed for Prism Cosec Limited on 26 May 2021 | |
03 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jan 2021 | CH01 | Director's details changed for Mr Jacobus Strydom Van Wyk on 5 January 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
22 Sep 2020 | PSC02 | Notification of Regius Resources Group Limited as a person with significant control on 4 October 2016 | |
22 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2020 | |
02 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | AP01 | Appointment of Mr Hendrik Francois Jordaan as a director on 25 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Christiaan Luyt Jordaan as a director on 13 June 2019 | |
21 Nov 2018 | CH04 | Secretary's details changed for Prism Cosec Limited on 20 August 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Aug 2018 | AD04 | Register(s) moved to registered office address Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |