Advanced company searchLink opens in new window

REGENERATE ASSET MANAGEMENT LTD

Company number 11835374

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)
21 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
21 Oct 2024 PSC07 Cessation of David Austin Allen Bates as a person with significant control on 12 January 2023
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
11 Sep 2023 AD01 Registered office address changed from The Old Stables 5 Westgate North Cave Brough Yorkshire HU15 2NG United Kingdom to 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 11 September 2023
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
08 Mar 2023 AA01 Previous accounting period shortened from 28 February 2023 to 30 September 2022
07 Mar 2023 SH02 Sub-division of shares on 12 January 2023
25 Jan 2023 SH08 Change of share class name or designation
24 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/01/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2022 CH01 Director's details changed for Mr David Austin Allen Bates on 22 December 2022
23 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 15,000
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 15,000
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
28 Mar 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
12 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
02 Jul 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 PSC01 Notification of Ryan Cameron as a person with significant control on 4 January 2021
11 Jan 2021 AP01 Appointment of Mr Ryan Cameron as a director on 4 January 2021
25 Oct 2020 AA Accounts for a dormant company made up to 28 February 2020
24 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
19 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-19
  • GBP 100