- Company Overview for RE:GEN ACADEMY LIMITED (14001063)
- Filing history for RE:GEN ACADEMY LIMITED (14001063)
- People for RE:GEN ACADEMY LIMITED (14001063)
- More for RE:GEN ACADEMY LIMITED (14001063)
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
|
|
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
Statement of capital on 2022-03-24
|