Advanced company searchLink opens in new window

REGENT SUBCO LIMITED

Company number 13244512

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)
28 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
This document is being processed and will be available in 10 days.
28 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
This document is being processed and will be available in 10 days.
26 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with no updates
02 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
15 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
17 Oct 2022 AD03 Register(s) moved to registered inspection location Floor 8 22 Bishopsgate London EC2N 4BQ
13 Oct 2022 AD02 Register inspection address has been changed to Floor 8 22 Bishopsgate London EC2N 4BQ
12 Oct 2022 CH01 Director's details changed for Mr. Simon De Baat on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mrs Rachel Jane Morrison on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr. Jonathan Cope on 11 October 2022
30 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
26 Sep 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
20 Jul 2022 AP01 Appointment of Mrs Rachel Jane Morrison as a director on 24 June 2022
13 Jun 2022 AP04 Appointment of Roysun Limited as a secretary on 12 May 2022
19 May 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to St. Marks Court Chart Way Horsham West Sussex RH12 1XL on 19 May 2022
19 May 2022 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 12 May 2022
01 Apr 2022 TM01 Termination of appointment of Charlotte Claire Jones as a director on 1 April 2022
17 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
14 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise and direct any director of the company, approve and ratify 01/06/2021
20 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities