Advanced company searchLink opens in new window

REGENCY NANNIES LIMITED

Company number 03196478

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)
08 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 May 2021
24 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Osborne House 681 Knutsford Road Warrington Cheshire WA4 1JY on 30 March 2021
29 Jun 2020 AA Micro company accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
24 Jun 2019 AA Micro company accounts made up to 31 May 2019
14 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
29 Sep 2018 AA Micro company accounts made up to 31 May 2018
08 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
22 Mar 2018 TM01 Termination of appointment of Anthony David Wright as a director on 19 March 2018
26 Nov 2017 AD01 Registered office address changed from PO Box Regency Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 26 November 2017
25 Nov 2017 AD01 Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box Regency Boundary House Cricket Field Road Uxbridge UB8 1QG on 25 November 2017
17 Oct 2017 AA Micro company accounts made up to 31 May 2017
07 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
20 Feb 2017 AP01 Appointment of Mr David Wright as a director on 20 February 2017
26 Jan 2017 AA Micro company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
08 Jun 2016 CH01 Director's details changed for Eileen Frances Wright on 1 January 2016
08 Jun 2016 CH01 Director's details changed for Anthony David Wright on 1 January 2016
08 Jun 2016 CH03 Secretary's details changed for Eileen Frances Wright on 1 January 2016
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015