London
NW10 7XP
Director Name | Dr Anil Kumar Jain |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Research Student |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ormonde Ave Denton Burn Newcastle-Upon-Tyne NE15 7AH |
Director Name | Mr Akhil Kapacee |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 74 187 East India Dock Road London E14 0EF |
Director Name | Stephan Kitchovitch |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(same day as company formation) |
Role | Research Student |
Correspondence Address | 12 Corfton Lodge Corfton Road London W5 2HU |
Director Name | Mr Stephan Kitchovitch |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2010(9 months after company formation) |
Appointment Duration | 6 months (resigned 15 October 2010) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 188 Atkinson Road Newcastle Upon Tyne NE4 8XR |
Director Name | Trinity Cigars (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 July 2010) |
Correspondence Address | Flat 74 East India Dock Road London E14 0EF |
Website | www.regiuscigars.com |
---|
Registered Address | Rays House North Circular Road London NW10 7XP |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £26,387 |
Cash | £10,104 |
Current Liabilities | £7,477 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 2 weeks from now) |
19 August 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
---|---|
11 April 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
1 October 2022 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ United Kingdom to Rays House North Circular Road London NW10 7XP on 1 October 2022 (1 page) |
29 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
3 February 2022 | Change of details for Mr Akhil Kapacee as a person with significant control on 15 December 2021 (2 pages) |
1 September 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
2 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
8 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
7 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (4 pages) |
20 July 2017 | Director's details changed for Mr. Akhil Kapacee on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Akhil Kapacee as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mr Akhil Kapacee as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr. Akhil Kapacee on 20 July 2017 (2 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (21 pages) |
4 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2014 (21 pages) |
4 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2015 (21 pages) |
4 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2014 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2013 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2011 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2010 (23 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2010 (23 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2013 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2011 (21 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 July 2012 (21 pages) |
12 January 2016 | Registered office address changed from , Suite 12 Wey House 15 Church Street, Weybridge, Surrey, KT13 8NA to 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from Suite 12 Wey House 15 Church Street Weybridge Surrey KT13 8NA to 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from , Suite 12 Wey House 15 Church Street, Weybridge, Surrey, KT13 8NA to 10 Orange Street Haymarket London WC2H 7DQ on 12 January 2016 (1 page) |
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Registered office address changed from , 75 Lillian Road, London, SW13 9JF to 10 Orange Street Haymarket London WC2H 7DQ on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 75 Lillian Road London SW13 9JF to Suite 12 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from , 75 Lillian Road, London, SW13 9JF to 10 Orange Street Haymarket London WC2H 7DQ on 27 April 2015 (1 page) |
26 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
10 April 2014 | Registered office address changed from , 188 Atkinson Road, Newcastle upon Tyne, NE4 8XR, England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 188 Atkinson Road Newcastle upon Tyne NE4 8XR England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from , 188 Atkinson Road, Newcastle upon Tyne, NE4 8XR, England on 10 April 2014 (1 page) |
13 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders
|
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders
|
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders
|
27 July 2011 | Annual return made up to 22 July 2011 with a full list of shareholders
|
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 October 2010 | Termination of appointment of Stephan Kitchovitch as a director (1 page) |
15 October 2010 | Termination of appointment of Stephan Kitchovitch as a director (1 page) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders
|
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders
|
5 July 2010 | Termination of appointment of Trinity Cigars as a director (1 page) |
5 July 2010 | Termination of appointment of Trinity Cigars as a director (1 page) |
1 July 2010 | Company name changed trinity cigars LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Company name changed trinity cigars LIMITED\certificate issued on 01/07/10
|
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
18 June 2010 | Registered office address changed from , Suite 74 East India Dock Road, London, E14 0EF, United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from Suite 74 East India Dock Road London E14 0EF United Kingdom on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from , Suite 74 East India Dock Road, London, E14 0EF, United Kingdom on 18 June 2010 (1 page) |
19 April 2010 | Appointment of Mr. Akhil Kapacee as a director (2 pages) |
19 April 2010 | Appointment of Mr Stephan Kitchovitch as a director (2 pages) |
19 April 2010 | Appointment of Mr Stephan Kitchovitch as a director (2 pages) |
19 April 2010 | Appointment of Mr. Akhil Kapacee as a director (2 pages) |
15 November 2009 | Termination of appointment of Stephan Kitchovitch as a director (1 page) |
15 November 2009 | Termination of appointment of Stephan Kitchovitch as a director (1 page) |
15 November 2009 | Appointment of Trinity Cigars as a director (2 pages) |
15 November 2009 | Appointment of Trinity Cigars as a director (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from flat 74, 187 east india dock road london E14 0EF england (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from, flat 74, 187 east india dock road, london, E14 0EF, england (1 page) |
7 August 2009 | Appointment terminated director anil jain (1 page) |
7 August 2009 | Appointment terminated director akhil kapacee (1 page) |
7 August 2009 | Appointment terminated director akhil kapacee (1 page) |
7 August 2009 | Appointment terminated director anil jain (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from, flat 74, 187 east india dock road, london, E14 0EF, england (1 page) |
22 July 2009 | Incorporation (18 pages) |
22 July 2009 | Incorporation (18 pages) |