Advanced company searchLink opens in new window

REGENERATE VENTURES LIMITED

Company number 13511743

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)
24 Jun 2024 AA Micro company accounts made up to 30 September 2023
11 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
16 Nov 2023 AD01 Registered office address changed from 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ England to C/O Regenerate Group 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 16 November 2023
11 Sep 2023 AD01 Registered office address changed from 5 Westgate North Cave Brough HU15 2NG England to 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 11 September 2023
16 Jun 2023 AA01 Current accounting period extended from 31 July 2023 to 30 September 2023
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
23 May 2023 RP04PSC01 Second filing for the notification of Paul Rous as a person with significant control
23 May 2023 RP04PSC05 Second filing to change the details of Regenerate Asset Management Ltd as a person with significant control
11 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Nov 2022 AP01 Appointment of Mr Ben Louis Frederick Stafford as a director on 29 November 2022
29 Nov 2022 AP01 Appointment of Mr Ryan Bruce Cameron as a director on 29 November 2022
23 May 2022 PSC05 Change of details for Regenerate Asset Management as a person with significant control on 23 May 2022
  • ANNOTATION Clarification a second filed PSC05 was registered on 23/05/2023
23 May 2022 PSC01 Notification of Paul Rous as a person with significant control on 23 May 2022
  • ANNOTATION Clarification a second filed PSC01 was registered on 23/05/2023
23 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
12 May 2022 CH01 Director's details changed for Mr David Austin Allen Bates on 12 May 2022
12 May 2022 SH01 Statement of capital following an allotment of shares on 12 May 2022
  • GBP 100
02 Nov 2021 AP01 Appointment of Mr Paul Rous as a director on 1 November 2021
15 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-15
  • GBP 100