REGTECH ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 10609270 |
Category | Private Limited Company |
Incorporated | 08 Feb 2017 |
Age | 7 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REGTECH ASSOCIATES LIMITED is an liquidation private limited company with number 10609270. It was incorporated 7 years, 4 months, 23 days ago, on 08 February 2017. The company address is The Stables The Stables, Hillmorton, CV21 4EG, Warwickshire.
Company Fillings
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-15
Old address: C/O Golder Baqa, Ground Floor 1 Baker's Row London EC1R 3DB England
New address: The Stables 19 High Street Hillmorton Warwickshire CV21 4EG
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 13 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Second filing of confirmation statement with made up date
Date: 08 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-07
Documents
Second filing of confirmation statement with made up date
Date: 08 Aug 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-02-07
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-31
Old address: 1 C/O Golder Baqa Ground Floor, 1 Bakers Row London EC1R 3DB England
New address: C/O Golder Baqa, Ground Floor 1 Baker's Row London EC1R 3DB
Documents
Resolution
Date: 08 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 May 2020
Category: Capital
Type: SH08
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
Change date: 2020-05-15
Old address: 1-3 Dufferin Street London EC1Y 8NA England
New address: 1 C/O Golder Baqa Ground Floor, 1 Bakers Row London EC1R 3DB
Documents
Appoint person director company with name date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Sian Helen Lewin
Appointment date: 2020-05-14
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change account reference date company current extended
Date: 16 Dec 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-15
Old address: 3-5 Churchill Avenue Bourne PE10 9QA United Kingdom
New address: 1-3 Dufferin Street London EC1Y 8NA
Documents
Capital alter shares subdivision
Date: 26 Jul 2019
Action Date: 02 Jul 2019
Category: Capital
Type: SH02
Date: 2019-07-02
Documents
Resolution
Date: 26 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change to a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-28
Psc name: Mr Jason Paul Boud
Documents
Cessation of a person with significant control
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Jeffrey Meek
Cessation date: 2018-08-28
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 07 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jeffrey Meek
Termination date: 2018-08-07
Documents
Accounts with accounts type unaudited abridged
Date: 07 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Notification of a person with significant control
Date: 26 Jul 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Jeffrey Meek
Notification date: 2018-03-01
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Jason Paul Boud
Documents
Appoint person director company with name date
Date: 12 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jeffrey Meek
Appointment date: 2018-03-01
Documents
Notification of a person with significant control
Date: 23 Feb 2018
Action Date: 08 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jason Paul Boud
Notification date: 2017-02-08
Documents
Withdrawal of a person with significant control statement
Date: 23 Feb 2018
Action Date: 23 Feb 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-02-23
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Some Companies
APEX MARKETING SOLOUTIONS UK LIMITED
8 TRURO WAY,JARROW,NE32 4PD
Number: | 11851817 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 EDSON CLOSE,,WD25 7BX
Number: | 03407041 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 WINGROVE AVENUE,NEWCASTLE UPON TYNE,NE4 9AE
Number: | 11902059 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11929702 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BUTLERS CLOSE,SHIPSTON-ON-STOUR,CV36 5JY
Number: | 10482574 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THEYDON GROVE,WOODFORD GREEN,IG8 7HH
Number: | 09170644 |
Status: | ACTIVE |
Category: | Private Limited Company |