REGIS IT CONSULTING LTD

3b Lockheed Court, Stockton On Tees, TS18 3SH, England
StatusACTIVE
Company No.10890637
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

REGIS IT CONSULTING LTD is an active private limited company with number 10890637. It was incorporated 6 years, 11 months, 7 days ago, on 31 July 2017. The company address is 3b Lockheed Court, Stockton On Tees, TS18 3SH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 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: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-23

Officer name: Pavlina Kioi Filakova

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-23

Officer name: David Alfred Nganga Kioi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: Jsa Service Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England

New address: 3B Lockheed Court Stockton on Tees TS18 3SH

Documents

View document PDF

Change person secretary company with change date

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-28

Officer name: Pavlina Kioi Filakova

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-28

Officer name: David Alfred Nganga Kioi

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-28

Psc name: David Alfred Nganga Kioi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-28

Old address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England

New address: Jsa Service Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: David Alfred Nganga Kioi

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-11-15

Officer name: Pavlina Kioi Filakova

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-15

Psc name: David Alfred Nganga Kioi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

Old address: C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England

New address: 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Pavlina Kioi Filakova

Appointment date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-11

Capital : 110 GBP

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALIJOE SERVICES LTD

V,W HOUSE, UNIT-1B,DAGENHAM,RM8 1QH

Number:07221916
Status:ACTIVE
Category:Private Limited Company

BLUE JASMINE LIMITED

3-4 ALEXANDRA WHARF 2 MARITIME WALK,SOUTHAMPTON,SO14 3QS

Number:11785290
Status:ACTIVE
Category:Private Limited Company

BONA SOLAR LTD

GROUND FLOOR,LONDON,N12 0DR

Number:09065554
Status:ACTIVE
Category:Private Limited Company

DRUM INVESTMENT GROUP LIMITED

7 DRUM AVENUE,EDINBURGH,EH17 7EG

Number:SC565272
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIMBLE PRODUCTIONS LIMITED

FEDERATION HOUSE,KETTERING,NN16 8JS

Number:03191739
Status:ACTIVE
Category:Private Limited Company

PRIZM GROUP LTD

UNIT 5,HEMEL HEMPSTEAD,HP2 7QA

Number:11045535
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