REGENERSIS (AIDL) LTD - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-08-20 View Report
Dissolution. Dissolution application strike off company. 2019-08-07 View Report
Confirmation statement. Statement with no updates. 2019-06-27 View Report
Accounts. Accounts type small. 2019-06-17 View Report
Accounts. Accounts type small. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Address. Change date: 2018-08-10. Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom. New address: Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th. 2018-08-10 View Report
Officers. Appointment date: 2018-07-01. Officer name: Clc Secretarial Services. 2018-08-10 View Report
Officers. Officer name: Lorraine Young Company Secretaries Limited. Termination date: 2018-06-30. 2018-08-10 View Report
Mortgage. Charge number: 017353120005. 2017-10-13 View Report
Mortgage. Charge number: 017353120006. 2017-10-13 View Report
Accounts. Accounts type full. 2017-10-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Regenersis (Depot) Services Ltd. 2017-06-27 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Change account reference date company previous extended. 2017-01-20 View Report
Officers. Officer name: Lorraine Young Company Secretaries Limited. Change date: 2016-12-22. 2016-12-22 View Report
Address. Change date: 2016-11-29. New address: 6th Floor 60 Gracechurch Street London EC3V 0HR. Old address: 190 High Street Tonbridge Kent TN9 1BE. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-08-02 View Report
Incorporation. Memorandum articles. 2016-04-28 View Report
Resolution. Description: Resolutions. 2016-04-28 View Report
Mortgage. Charge number: 017353120006. Charge creation date: 2016-04-15. 2016-04-20 View Report
Officers. Officer name: Mr Leo David Parsons. Appointment date: 2016-04-04. 2016-04-18 View Report
Officers. Officer name: Mr Gerald Joseph Parsons. Appointment date: 2016-04-04. 2016-04-18 View Report
Officers. Officer name: Mr Christopher Howe. Appointment date: 2016-04-04. 2016-04-18 View Report
Officers. Termination date: 2016-04-04. Officer name: Jog Dhody. 2016-04-15 View Report
Accounts. Accounts type full. 2016-04-11 View Report
Mortgage. Charge number: 017353120005. Charge creation date: 2016-04-04. 2016-04-08 View Report
Officers. Change date: 2015-11-17. Officer name: Mr Jog Dhody. 2015-12-02 View Report
Officers. Officer name: Matias Leandro Toye. Termination date: 2014-10-01. 2015-08-25 View Report
Annual return. With made up date full list shareholders. 2015-07-14 View Report
Officers. Officer name: Mr Jog Dhody. Change date: 2015-06-23. 2015-06-24 View Report
Accounts. Accounts type full. 2015-04-16 View Report
Officers. Change date: 2015-02-01. Officer name: Mr Jog Dhody. 2015-02-18 View Report
Address. Old address: 4Th Floor 32 Wigmore Street London W1U 2RP. New address: 190 High Street Tonbridge Kent TN9 1BE. Change date: 2015-02-04. 2015-02-04 View Report
Officers. Officer name: Lorraine Young Company Secretaries Limited. Appointment date: 2014-10-01. 2014-12-02 View Report
Officers. Termination secretary company. 2014-11-25 View Report
Officers. Appointment date: 2014-10-01. Officer name: Mr. Matias Leandro Toye. 2014-10-09 View Report
Officers. Termination date: 2014-09-30. Officer name: Prism Cosec Limited. 2014-10-09 View Report
Annual return. With made up date full list shareholders. 2014-07-15 View Report
Accounts. Accounts type full. 2013-12-20 View Report
Annual return. With made up date full list shareholders. 2013-06-27 View Report
Officers. Officer name: Mr Jog Dhody. Change date: 2012-10-22. 2012-10-22 View Report
Accounts. Accounts type dormant. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Address. Change date: 2012-06-21. Old address: , Kingfisher Way Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN, United Kingdom. 2012-06-21 View Report
Officers. Officer name: Cameron Radford. 2012-05-21 View Report
Officers. Officer name: Mr Jog Dhody. 2012-03-21 View Report
Officers. Officer name: Jeremy Wilson. 2012-03-21 View Report
Officers. Change date: 2011-12-05. Officer name: Mr Jeremy Michael Charles Wilson. 2012-01-17 View Report
Officers. Officer name: Mr Cameron Linfoot Radford. Change date: 2011-12-05. 2012-01-17 View Report