Advanced company searchLink opens in new window

REGO GROUP LTD

Company number 12550797

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)
18 Oct 2024 AA Accounts for a dormant company made up to 31 March 2024
25 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
12 Jan 2024 AAMD Amended total exemption full accounts made up to 31 March 2022
22 Dec 2023 AA Accounts for a small company made up to 31 March 2023
13 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with updates
11 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 MA Memorandum and Articles of Association
21 Jun 2023 AP03 Appointment of Mr Anthony Joseph Ambrose as a secretary on 20 June 2023
03 May 2023 AD01 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 1a Ewell by Pass Epsom KT17 2PZ on 3 May 2023
26 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Jul 2022 PSC04 Change of details for Mrs Claire Washington Smith as a person with significant control on 31 October 2020
15 Jul 2022 PSC01 Notification of Donna Leigh Bennaceur as a person with significant control on 31 October 2020
12 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with updates
30 Jun 2022 SH19 Statement of capital on 30 June 2022
  • GBP 1,110.00
30 Jun 2022 CAP-SS Solvency Statement dated 18/06/22
30 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 May 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 March 2022
17 May 2022 PSC04 Change of details for Mrs Claire Washington Smith as a person with significant control on 17 May 2022
17 May 2022 CH01 Director's details changed for Mrs Claire Washington Smith on 17 May 2022
06 Apr 2022 TM01 Termination of appointment of Donna Leigh Bennaceur as a director on 1 April 2022
31 Mar 2022 MA Memorandum and Articles of Association
31 Mar 2022 SH02 Sub-division of shares on 30 October 2020
31 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021