Advanced company searchLink opens in new window

REGENT VISA SERVICE LTD

Company number 04648957

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Feb 2024 AD01 Registered office address changed from 9 Stonehill Road, Ash Aldershot Surrey GU12 6TS United Kingdom to 325, 3rd Floor Linen Hall 162-168 Regent Street London W1B 5TE on 12 February 2024
03 Feb 2024 TM01 Termination of appointment of Darren Ian Scholte as a director on 2 February 2024
03 Feb 2024 PSC01 Notification of Maciej Jaroslaw Malicki as a person with significant control on 2 February 2024
03 Feb 2024 TM02 Termination of appointment of Chisato Scholte as a secretary on 2 February 2024
03 Feb 2024 PSC07 Cessation of Darren Ian Scholte as a person with significant control on 2 February 2024
03 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
28 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
12 Sep 2022 PSC04 Change of details for Mr Darren Ian Scholte as a person with significant control on 12 September 2022
10 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
06 Sep 2022 AD01 Registered office address changed from 368 Fen Street Brooklands Milton Keynes MK10 7JR England to 9 Stonehill Road, Ash Aldershot Surrey GU12 6TS on 6 September 2022
08 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
05 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
21 Jan 2021 AD01 Registered office address changed from 18 Palm Court Alpine Road London NW9 9BQ England to 368 Fen Street Brooklands Milton Keynes MK10 7JR on 21 January 2021
20 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
08 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
08 May 2019 AP01 Appointment of Mr Maciej Jaroslaw Malicki as a director on 28 April 2019
18 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
29 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
15 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
15 Sep 2017 MR04 Satisfaction of charge 046489570001 in full
08 Jun 2017 AD01 Registered office address changed from 18 Alpine Road London NW9 9BQ England to 18 Palm Court Alpine Road London NW9 9BQ on 8 June 2017