- Company Overview for REGAL CAPITAL UK LTD (08519277)
- Filing history for REGAL CAPITAL UK LTD (08519277)
- People for REGAL CAPITAL UK LTD (08519277)
- Charges for REGAL CAPITAL UK LTD (08519277)
- Insolvency for REGAL CAPITAL UK LTD (08519277)
- More for REGAL CAPITAL UK LTD (08519277)
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) |
---|---|---|---|
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
11 May 2016 | TM01 | Termination of appointment of Abdullah Abu Bakr as a director on 11 May 2016 | |
11 May 2016 | AP01 | Appointment of Mrs Aisha Kaur as a director on 11 May 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of Asad Mahmood Khan as a director on 31 July 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Abdullah Abu Bakr as a director on 1 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
24 Feb 2015 | AP01 | Appointment of Mr Asad Mahmood Khan as a director on 24 February 2015 | |
10 Dec 2014 | MR01 | Registration of charge 085192770002, created on 27 November 2014 | |
12 Sep 2014 | MR01 | Registration of charge 085192770001, created on 3 September 2014 | |
09 Sep 2014 | AD01 | Registered office address changed from 173B Springfeild Road Moseley Birmingham B13 9ND to 43 Temple Row Birmingham West Midlands B2 5LS on 9 September 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
08 May 2013 | NEWINC |
Incorporation
|