Advanced company searchLink opens in new window

REGENT STREET LONDON LIMITED

Company number 09410179

Filter by category

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)
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
28 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 23 June 2022
17 Apr 2023 PSC01 Notification of Denise Lorraine Kennedy as a person with significant control on 3 July 2022
17 Apr 2023 PSC07 Cessation of Helen Leigh Kennedy as a person with significant control on 3 July 2022
17 Apr 2023 TM01 Termination of appointment of Helen Leigh Kennedy as a director on 3 July 2022
17 Apr 2023 AP01 Appointment of Miss Denise Lorraine Kennedy as a director on 3 July 2022
11 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/04/23
07 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
13 Jan 2021 AD01 Registered office address changed from 20 Raven Wharf Lafone Street London SE1 2LR United Kingdom to Regus Fleet Street 107-111 Fleet Street London on 13 January 2021
13 Aug 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
22 Jun 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 15 June 2020
18 Jun 2020 PSC01 Notification of Helen Leigh Kennedy as a person with significant control on 15 June 2020
18 Jun 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Raven Wharf Lafone Street London SE1 2LR on 18 June 2020
18 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 15 June 2020
18 Jun 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 15 June 2020
18 Jun 2020 AP01 Appointment of Mrs Helen Kennedy as a director on 15 June 2020
18 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 15 June 2020
10 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates