Advanced company searchLink opens in new window

REGENERAS LIMITED

Company number 09355769

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)
26 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
04 Jul 2023 TM01 Termination of appointment of Andrew William Taylor as a director on 4 July 2023
04 Jul 2023 AD01 Registered office address changed from 13 Pretoria Road Cambridge CB4 1HD England to Southgate High Street Caerleon Newport NP18 1AG on 4 July 2023
04 Jul 2023 TM01 Termination of appointment of Jonathan Rands Hutt as a director on 3 July 2023
04 Jul 2023 AA Micro company accounts made up to 31 December 2022
04 Jul 2023 TM01 Termination of appointment of Michael Fahy as a director on 3 July 2023
04 Jul 2023 PSC07 Cessation of Jonathan Rands Hutt as a person with significant control on 3 July 2023
31 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
08 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
28 May 2020 AA Micro company accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
08 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Jun 2017 CH01 Director's details changed for Mr Michael Fahy on 30 March 2017
20 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 100
12 May 2017 TM02 Termination of appointment of Comlegals Ltd as a secretary on 9 May 2017
12 May 2017 TM01 Termination of appointment of William Derek Snowdon as a director on 9 May 2017
30 Mar 2017 AD01 Registered office address changed from Llwyn Y Brain Mawr Farm Creigiau Cardiff CF15 9SG Wales to 13 Pretoria Road Cambridge CB4 1HD on 30 March 2017
20 Mar 2017 AD01 Registered office address changed from 11/12 Jellicoe Court Atlantic Wharf Cardiff CF10 4AJ Wales to Llwyn Y Brain Mawr Farm Creigiau Cardiff CF15 9SG on 20 March 2017