REGENERATE GLOBAL LIMITED

Unit H Franklin Industrial Estate, Unit H Franklin Industrial Estate,, London,, SE20 8HW, United Kingdom
StatusACTIVE
Company No.08527053
CategoryPrivate Limited Company
Incorporated13 May 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

REGENERATE GLOBAL LIMITED is an active private limited company with number 08527053. It was incorporated 11 years, 1 month, 3 days ago, on 13 May 2013. The company address is Unit H Franklin Industrial Estate, Unit H Franklin Industrial Estate,, London,, SE20 8HW, United Kingdom.



Company Fillings

Change person director company with change date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fazlur Rahman Farooqui Mohammed

Change date: 2024-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

New address: Unit H Franklin Industrial Estate, 20 Franklin Road, London, SE20 8HW

Old address: , Unit H Franklin Industrial Estate, 20 Franklin Road, London, SE20 7AE, United Kingdom

Change date: 2023-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2023

Action Date: 13 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-13

Old address: , Suite 3234 Unit 3a 34-35 Hatton Garden, London, Holborn, EC1N 8DX, England

New address: Unit H Franklin Industrial Estate, 20 Franklin Road, London, SE20 8HW

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fazlur Rahman Farooqui Mohammed

Appointment date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-13

Old address: , Keynote Studios 62 -72, Dalmain Road, London, SE23 1AT, England

New address: Unit H Franklin Industrial Estate, 20 Franklin Road, London, SE20 8HW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/08/20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2015

Action Date: 04 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-04

Old address: , Waterfront Studios 1 Dock Road, London, E16 1AG

New address: Unit H Franklin Industrial Estate, 20 Franklin Road, London, SE20 8HW

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shweta Shah

Change date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Fazlur Rahman Farooqui Mohammed

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

Old address: , 112 Morden Road, London, SW19 3BP, United Kingdom

New address: Unit H Franklin Industrial Estate, 20 Franklin Road, London, SE20 8HW

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 27 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-27

Officer name: Mr Fazlur Rahman Farooqui Mohammed

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shweta Shah

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-06

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 18 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fazlur Rahman Farooqui

Change date: 2013-06-18

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016909
Status:ACTIVE
Category:Charitable Incorporated Organisation

DIRECT ACCOUNTING SOLUTIONS LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09743498
Status:ACTIVE
Category:Private Limited Company

DURSTAN JAMES ESTATES LTD.

THE THATCH,HOOK NORTON,OX15 5NH

Number:07771886
Status:ACTIVE
Category:Private Limited Company

EUROPA OIL & GAS LIMITED

6 PORTER STREET,LONDON,W1U 6DD

Number:03093716
Status:ACTIVE
Category:Private Limited Company

SMOOTH & CLEAR LTD

WOODLEIGHS LODGE,ARUNDEL,BN18 9QZ

Number:09393394
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SNOWCROFT PROPERTIES LIMITED

HERITAGE HOUSE, 73 BREDGAR RD,LONDON,N19 5BS

Number:03780171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source