- Company Overview for REGENERIS CONSULTING LIMITED (04028436)
- Filing history for REGENERIS CONSULTING LIMITED (04028436)
- People for REGENERIS CONSULTING LIMITED (04028436)
- Charges for REGENERIS CONSULTING LIMITED (04028436)
- More for REGENERIS CONSULTING LIMITED (04028436)
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) |
---|---|---|---|
22 May 2018 | MR04 | Satisfaction of charge 040284360001 in full | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of Damian Walne as a director on 31 December 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
21 Mar 2016 | AP03 | Appointment of Miss Joanne Kelly as a secretary on 18 March 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of Eleanor Ruth Tobi as a secretary on 18 March 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Damian Walne as a director on 6 July 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Christopher Paddock on 6 February 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
19 Jun 2015 | TM01 | Termination of appointment of Stephen Leslie Nicol as a director on 10 June 2015 | |
11 Jun 2015 | MR01 | Registration of charge 040284360001, created on 10 June 2015 | |
13 May 2015 | CH01 | Director's details changed for Doctor Stephen Rosevear on 1 May 2015 | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AP01 | Appointment of Doctor Stephen Rosevear as a director on 1 October 2014 | |
31 Oct 2014 | SH02 | Sub-division of shares on 23 October 2014 | |
31 Oct 2014 | CC04 | Statement of company's objects | |
31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
03 Jun 2014 | CH03 | Secretary's details changed for Eleanor Ruth Hurd on 1 June 2014 | |
18 Oct 2013 | AA | Total exemption full accounts made up to 31 May 2013 | |
25 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders |