Advanced company searchLink opens in new window

REGAIN POLYMERS HOLDINGS LIMITED

Company number 07405250

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 Sep 2023 AA Full accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
23 May 2023 AD01 Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP England to 6th Floor 33 Glasshouse Street London W1B 5DG on 23 May 2023
12 Sep 2022 AA Full accounts made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 14 May 2022 with updates
25 May 2022 SH01 Statement of capital following an allotment of shares on 9 March 2022
  • GBP 4,072,702
17 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2022
  • GBP 4,062,702
16 May 2022 AD01 Registered office address changed from Venture House Calne Road Lyneham Chippenham Wiltshir SN15 4PP England to Venture House Calne Road Lyneham Chippenham Wiltshire SN15 4PP on 16 May 2022
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 February 2022
  • GBP 4,054,202
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/22
29 Sep 2021 AA Full accounts made up to 31 December 2020
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 18 June 2021
  • GBP 4,054,202
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
29 Jun 2020 AA Full accounts made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
19 Dec 2018 AA Full accounts made up to 31 December 2017
29 May 2018 AA Accounts for a small company made up to 31 December 2016
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
14 May 2018 SH01 Statement of capital following an allotment of shares on 11 May 2018
  • GBP 4,050,002
01 May 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from Allerton Bywater Business Park Newton Lane Allerton Bywater Castleford West Yorkshire WF10 2AL to Venture House Calne Road Lyneham Chippenham Wiltshir SN15 4PP on 17 October 2017
10 Oct 2017 TM01 Termination of appointment of Michael Eidecker as a director on 29 September 2017