Advanced company searchLink opens in new window

REGIME BARBERS LIMITED

Company number 10622048

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)
26 Feb 2024 AA Micro company accounts made up to 28 February 2023
15 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
16 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
19 Nov 2022 AA Micro company accounts made up to 28 February 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
14 Nov 2021 AA Micro company accounts made up to 28 February 2021
02 Mar 2021 CS01 Confirmation statement made on 14 February 2021 with updates
02 Mar 2021 PSC04 Change of details for Mr Peter John Down as a person with significant control on 14 February 2021
02 Mar 2021 CH01 Director's details changed for Mr Peter John Down on 14 February 2021
20 Oct 2020 AA Micro company accounts made up to 29 February 2020
25 Apr 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
16 Feb 2018 PSC01 Notification of James Edward Mcnally as a person with significant control on 16 February 2017
16 Feb 2018 PSC01 Notification of Kimberley Margaret Evans as a person with significant control on 16 February 2017
16 Feb 2018 PSC01 Notification of Peter John Down as a person with significant control on 16 February 2017
16 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 16 February 2018
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
17 Aug 2017 TM02 Termination of appointment of Kimberley Margaret Evans as a secretary on 17 August 2017
17 Aug 2017 AD01 Registered office address changed from 7 Honeysuckle Court Holly Meadows Winchester Hampshire SO22 5FP England to 12 st. Georges Street Winchester Hampshire SO23 8BG on 17 August 2017
15 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted