Advanced company searchLink opens in new window

REGENCY DEMOLITION LTD

Company number 12019334

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)
10 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
15 Feb 2024 AP01 Appointment of Mr Vincent Gary Padbury as a director on 13 February 2024
10 Feb 2024 CERTNM Company name changed regency international estates LTD\certificate issued on 10/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-06
23 Aug 2023 AA Micro company accounts made up to 31 May 2023
12 Jul 2023 CERTNM Company name changed stock enabling LTD\certificate issued on 12/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
10 Jul 2023 TM01 Termination of appointment of Vincent Gary Padbury as a director on 7 July 2023
09 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
26 Oct 2022 AP01 Appointment of Mr Vincent Gary Padbury as a director on 26 October 2022
26 Oct 2022 CERTNM Company name changed j satwick consultancy LTD\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
09 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
28 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-28
  • GBP 100