THE REGENERATION INCENTIVE CO LTD
Status | ACTIVE |
Company No. | 09763747 |
Category | Private Limited Company |
Incorporated | 05 Sep 2015 |
Age | 8 years, 8 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
THE REGENERATION INCENTIVE CO LTD is an active private limited company with number 09763747. It was incorporated 8 years, 8 months, 26 days ago, on 05 September 2015. The company address is 118 Piccadilly, London, W1J 7NW, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 12 Sep 2023
Action Date: 04 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-10-04
Psc name: Charles William Peat
Documents
Cessation of a person with significant control
Date: 12 Sep 2023
Action Date: 04 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-04
Psc name: Michael Charles Gerrard Peat
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 22 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles William Peat
Appointment date: 2022-11-04
Documents
Termination director company with name termination date
Date: 22 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-04
Officer name: John Geoffrey Beaumont
Documents
Change account reference date company previous extended
Date: 22 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-09-30
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Resolution
Date: 01 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-14
Capital : 4,951.725 GBP
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Thomas Clifford Pridmore
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Geoffrey Beaumont
Appointment date: 2016-10-20
Documents
Change account reference date company previous shortened
Date: 20 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-06-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Capital allotment shares
Date: 05 Oct 2016
Action Date: 06 Apr 2016
Category: Capital
Type: SH01
Capital : 4,951.225 GBP
Date: 2016-04-06
Documents
Appoint person secretary company with name date
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-26
Officer name: Mr John Geoffrey Beaumont
Documents
Capital allotment shares
Date: 23 Dec 2015
Action Date: 11 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-11
Capital : 3,988.68 GBP
Documents
Resolution
Date: 14 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 19 Oct 2015
Action Date: 23 Sep 2015
Category: Capital
Type: SH02
Date: 2015-09-23
Documents
Capital variation of rights attached to shares
Date: 16 Oct 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Oct 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 16 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED
9 MIDLAND WAY,BARLBOROUGH,S43 4XA
Number: | 02166291 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 DROVERS WAY,WORCESTER,WR3 8QD
Number: | 11566387 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BARTTELOT ROAD,WEST SUSSEX,RH12 1DQ
Number: | 04967476 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA
Number: | 09363857 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 PELHAM COURT,LONDON,SW3 6SH
Number: | 08406795 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 15, RHEIN HOUSE,LONDON,N8 7BJ
Number: | 11327342 |
Status: | ACTIVE |
Category: | Private Limited Company |