London
W1G 9HN
Secretary Name | Mrs Khadija Bennis |
---|---|
Status | Current |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Milford House 7 Queen Anne Street London W1G 9HN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.regentglobalsolutions.com/English/ |
---|---|
Telephone | 020 76924026 |
Telephone region | London |
Registered Address | Flat 7 Milford House 7 Queen Anne Street London W1G 9HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£24,214 |
Cash | £4,227 |
Current Liabilities | £42,472 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
16 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
19 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
13 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
2 March 2022 | Registered office address changed from 16 Milford House 7 Queen Anne Street London W1G 9HN England to Flat 7 Milford House 7 Queen Anne Street London W1G 9HN on 2 March 2022 (1 page) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
21 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
8 September 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 16 Milford House 7 Queen Anne Street London W1G 9HN on 28 February 2018 (1 page) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Notification of Abdel-Ilah Bennis as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of Abdel-Ilah Bennis as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Abdel-Ilah Bennis as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
12 February 2013 | Company name changed regent global solutions LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Company name changed regent global solutions LIMITED\certificate issued on 12/02/13
|
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
21 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 March 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
21 September 2011 | Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL United Kingdom on 21 September 2011 (1 page) |
23 June 2011 | Appointment of Mrs Khadija Bennis as a secretary (1 page) |
23 June 2011 | Appointment of Mrs Khadija Bennis as a secretary (1 page) |
23 June 2011 | Appointment of Mr Abdel-Ilah Bennis as a director (2 pages) |
23 June 2011 | Appointment of Mr Abdel-Ilah Bennis as a director (2 pages) |
13 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 June 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|