Advanced company searchLink opens in new window

REG ADWISER LTD

Company number 09124478

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)
05 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
05 Sep 2021 AAMD Amended total exemption full accounts made up to 31 July 2019
05 Sep 2021 AA Total exemption full accounts made up to 31 July 2021
05 Sep 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
06 Apr 2021 CH01 Director's details changed for Mr Nasir Ahmad Naseer on 24 March 2021
24 Mar 2021 AD01 Registered office address changed from 77 Sussex Road South Croydon CR2 7DD England to 4 Second Floor (Suite 4) - Room 5 Park House, 1-4 Park Terrace Worcester Park KT4 7JZ on 24 March 2021
15 Oct 2020 PSC07 Cessation of Mohammad Babar Siddique as a person with significant control on 10 October 2020
15 Oct 2020 TM01 Termination of appointment of Mohammad Babar Siddique as a director on 10 January 2020
15 Oct 2020 PSC01 Notification of Nasir Ahmad Naseer as a person with significant control on 10 October 2020
15 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
15 Oct 2020 AD01 Registered office address changed from 41a Alexandra Road Epsom Surrey KT17 4DA England to 77 Sussex Road South Croydon CR2 7DD on 15 October 2020
15 Oct 2020 AP01 Appointment of Mr Nasir Ahmad Naseer as a director on 10 October 2019
14 Oct 2020 AD01 Registered office address changed from 41a 41a Alexandra Road Epsom Surrey KT17 4DA England to 41a Alexandra Road Epsom Surrey KT17 4DA on 14 October 2020
06 Oct 2020 CS01 Confirmation statement made on 20 September 2019 with no updates
16 Sep 2020 AA Micro company accounts made up to 31 July 2020
16 Sep 2020 CS01 Confirmation statement made on 20 September 2018 with no updates
16 Sep 2020 PSC07 Cessation of Madeleine Grace Roberts as a person with significant control on 8 February 2020
16 Sep 2020 PSC01 Notification of Mohammad Babar Siddique as a person with significant control on 4 March 2020
16 Sep 2020 TM01 Termination of appointment of Madeleine Grace Roberts as a director on 8 February 2020
16 Sep 2020 AD01 Registered office address changed from 4 Siddeley Drive Hounslow TW4 7DL England to 41a 41a Alexandra Road Epsom Surrey KT17 4DA on 16 September 2020
16 Sep 2020 CS01 Confirmation statement made on 20 September 2017 with updates