Sudbury
Wembley
Middlesex
HA0 3FD
Secretary Name | Sampanthamoorthy Venugopal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Bridle Road Pinner Middlesex HA5 2SP |
Director Name | Dr Selvarajah Pahirathan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Perimeade Road Greenford Middlesex UB6 7AR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.regalic.com |
---|
Registered Address | 542b High Road Wembley Middlesex HA0 2AA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£28,303 |
Cash | £2,560 |
Current Liabilities | £31,622 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
18 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
9 September 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 August 2018 | Change of details for Mr Sampanthamoorthy Sivakumar as a person with significant control on 3 July 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
25 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
3 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Sampanthamoorthy Sivakumar on 31 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Sampanthamoorthy Sivakumar on 31 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
5 July 2012 | Total exemption full accounts made up to 31 July 2011 (5 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
24 May 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
8 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
22 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
29 August 2009 | Return made up to 31/07/09; full list of members (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
14 July 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
4 June 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
24 September 2007 | Return made up to 31/07/07; full list of members (6 pages) |
22 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
19 September 2006 | Return made up to 31/07/06; full list of members
|
19 September 2006 | Return made up to 31/07/06; full list of members
|
28 December 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
28 December 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
6 October 2005 | Return made up to 31/07/05; full list of members (6 pages) |
6 October 2005 | Return made up to 31/07/05; full list of members (6 pages) |
21 January 2005 | Return made up to 31/07/04; full list of members (6 pages) |
21 January 2005 | Return made up to 31/07/04; full list of members (6 pages) |
4 November 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
4 November 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
28 July 2004 | Company name changed westminster college of business computing LTD\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed westminster college of business computing LTD\certificate issued on 28/07/04 (2 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
31 July 2003 | Return made up to 31/07/03; full list of members (6 pages) |
12 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
12 June 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
8 August 2002 | Return made up to 31/07/02; no change of members
|
8 August 2002 | Return made up to 31/07/02; no change of members
|
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
31 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
12 December 2001 | Return made up to 31/07/01; full list of members
|
12 December 2001 | Return made up to 31/07/01; full list of members
|
7 March 2001 | Registered office changed on 07/03/01 from: ashville house 131-139 the broadway, london SW19 1QJ (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: ashville house 131-139 the broadway, london SW19 1QJ (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Incorporation (32 pages) |
31 July 2000 | Incorporation (32 pages) |