- Company Overview for KBW REGENERATION 1 LIMITED (11612084)
- Filing history for KBW REGENERATION 1 LIMITED (11612084)
- People for KBW REGENERATION 1 LIMITED (11612084)
- Charges for KBW REGENERATION 1 LIMITED (11612084)
- More for KBW REGENERATION 1 LIMITED (11612084)
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) |
---|---|---|---|
29 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with updates | |
27 Feb 2024 | AP01 | Appointment of Mr Mark Sean Wood as a director on 27 February 2024 | |
27 Feb 2024 | PSC01 | Notification of Mark Sean Wood as a person with significant control on 27 February 2024 | |
27 Feb 2024 | PSC04 | Change of details for Mr Jamie Alister Buchanan as a person with significant control on 27 February 2024 | |
27 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
11 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
08 Nov 2022 | AA | Micro company accounts made up to 31 October 2021 | |
13 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
26 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
04 Dec 2020 | MR01 | Registration of charge 116120840001, created on 24 November 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with updates | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
10 Jun 2019 | AD01 | Registered office address changed from 51 Selby Road Leeds LS9 0EW United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 10 June 2019 | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|