REGTECH ASSOCIATES LIMITED

The Stables The Stables, Hillmorton, CV21 4EG, Warwickshire
StatusLIQUIDATION
Company No.10609270
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 4 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2020

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 26 Jul 2019

Action Date: 02 Jul 2019

Category: Capital

Type: SH02

Date: 2019-07-02

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX MARKETING SOLOUTIONS UK LIMITED

8 TRURO WAY,JARROW,NE32 4PD

Number:11851817
Status:ACTIVE
Category:Private Limited Company

ARYS OP LTD

16 EDSON CLOSE,,WD25 7BX

Number:03407041
Status:ACTIVE
Category:Private Limited Company

GADGETS CARE LTD

149 WINGROVE AVENUE,NEWCASTLE UPON TYNE,NE4 9AE

Number:11902059
Status:ACTIVE
Category:Private Limited Company

IMAP CONSULTING LTD

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11929702
Status:ACTIVE
Category:Private Limited Company

JACK RB LTD

3 BUTLERS CLOSE,SHIPSTON-ON-STOUR,CV36 5JY

Number:10482574
Status:ACTIVE
Category:Private Limited Company

MANDY CUTTILL LIMITED

37 THEYDON GROVE,WOODFORD GREEN,IG8 7HH

Number:09170644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source