Advanced company searchLink opens in new window

REGEN POWER LTD

Company number 10094457

Filter by category

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jul 2024 PSC04 Change of details for Mr Nigel Arthur Mason Price as a person with significant control on 22 July 2024
22 Jul 2024 AD01 Registered office address changed from Unit 1a, Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD England to Spindle Hill House, Scotch Hill Newchurch Hoar Cross Burton-on-Trent DE13 8RL on 22 July 2024
05 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
20 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
30 Jan 2022 PSC04 Change of details for Mr Nigel Arthur Mason Price as a person with significant control on 30 January 2022
28 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 AD01 Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD England to Unit 1a, Lancaster Park Newborough Road Needwood Burton-on-Trent DE13 9PD on 9 September 2021
09 Sep 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 30 March 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
13 Mar 2017 CH01 Director's details changed for Mr Nigel Arthur Mason Price on 13 March 2017
31 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-31
  • GBP 100