REGENERSIS (GERMANY) LTD - MILTON KEYNES


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-27 View Report
Officers. Change date: 2021-12-01. Officer name: Clc Secretarial Services Ltd. 2023-11-27 View Report
Accounts. Accounts type dormant. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Accounts. Accounts type dormant. 2022-08-18 View Report
Confirmation statement. Statement with no updates. 2021-11-25 View Report
Accounts. Accounts type dormant. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Accounts. Accounts type dormant. 2020-09-24 View Report
Officers. Termination date: 2019-12-17. Officer name: Leo David Parsons. 2020-01-03 View Report
Officers. Termination date: 2019-12-17. Officer name: Gerald Joseph Parsons. 2020-01-03 View Report
Confirmation statement. Statement with no updates. 2019-12-12 View Report
Accounts. Accounts type small. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2018-11-27 View Report
Accounts. Accounts type small. 2018-10-03 View Report
Officers. Appointment date: 2018-07-01. Officer name: Clc Secretarial Services Ltd. 2018-08-10 View Report
Officers. Termination date: 2018-06-30. Officer name: Lorraine Young Company Secretaries Limited. 2018-08-10 View Report
Officers. Officer name: Matthew Bull. Appointment date: 2017-12-01. 2017-12-29 View Report
Officers. Officer name: Monika Ruth. Appointment date: 2017-12-01. 2017-12-29 View Report
Address. New address: Ctdi Ltd Featherstone Road Wolverton Mill Milton Keynes MK12 5th. Change date: 2017-12-29. Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom. 2017-12-29 View Report
Officers. Officer name: Christopher Howe. Termination date: 2017-12-01. 2017-12-29 View Report
Officers. Officer name: Dieter Hollenbach. Appointment date: 2017-12-01. 2017-12-29 View Report
Confirmation statement. Statement with updates. 2017-12-21 View Report
Mortgage. Charge number: 038838880004. 2017-10-12 View Report
Mortgage. Charge number: 038838880003. 2017-10-12 View Report
Accounts. Accounts type small. 2017-10-06 View Report
Accounts. Change account reference date company previous extended. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2016-12-29 View Report
Officers. Change date: 2016-12-22. Officer name: Lorraine Young Company Secretaries Limited. 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
Incorporation. Memorandum articles. 2016-04-28 View Report
Resolution. Description: Resolutions. 2016-04-28 View Report
Mortgage. Charge number: 038838880004. 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
Mortgage. Charge number: 2. 2016-04-13 View Report
Accounts. Accounts type full. 2016-04-11 View Report
Mortgage. Charge number: 038838880003. Charge creation date: 2016-04-04. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Officers. Officer name: Mr Jog Dhody. Change date: 2015-11-17. 2015-12-02 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: Matias Leandro Toye. Termination date: 2014-10-09. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2015-01-05 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