Advanced company searchLink opens in new window

RE:GEN ACADEMY LIMITED

Company number 14001063

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)
29 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with updates
10 Oct 2024 AA Accounts for a small company made up to 31 March 2024
26 Apr 2024 CERTNM Company name changed re:geon training LTD\certificate issued on 26/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-26
26 Apr 2024 PSC07 Cessation of Re:Gen North East Limited as a person with significant control on 23 October 2023
26 Apr 2024 PSC02 Notification of Re:Gen Group Ltd as a person with significant control on 23 October 2023
26 Apr 2024 PSC05 Change of details for Re:Gen Group Limited as a person with significant control on 31 July 2023
25 Apr 2024 CH01 Director's details changed for Cheryl Sutherland on 10 October 2023
09 Jan 2024 AA Accounts for a small company made up to 31 March 2023
23 Oct 2023 PSC05 Change of details for Re:Gen Group Ltd as a person with significant control on 23 October 2023
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with updates
23 Oct 2023 TM01 Termination of appointment of Nadia Scott as a director on 20 October 2023
18 Oct 2023 AP01 Appointment of Mr Andrew Neil Mcintosh as a director on 16 October 2023
10 Oct 2023 PSC07 Cessation of Nadia Scott as a person with significant control on 26 July 2023
10 Oct 2023 PSC05 Change of details for Re:Gen Group Ltd as a person with significant control on 26 July 2023
10 Oct 2023 AD01 Registered office address changed from 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to Regen House Azure Court Doxford International Business Park Sunderland SR3 3BE on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Cheryl Sutherland on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Richard Brinsley Sheridan on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Mr George Lee Francis on 10 October 2023
10 Oct 2023 TM01 Termination of appointment of Paul Anthony Flannigan as a director on 10 October 2023
24 May 2023 CH01 Director's details changed for Thomas Matthew Hothersall Lamb on 24 May 2023
19 May 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
07 Apr 2022 CH01 Director's details changed for Cheryl Sutherland on 5 April 2022
05 Apr 2022 AP01 Appointment of Cheryl Sutherland as a director on 5 April 2022
24 Mar 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-03-24
  • GBP 100