THE REGENERATION INCENTIVE CO LTD

118 Piccadilly, London, W1J 7NW, United Kingdom
StatusACTIVE
Company No.09763747
CategoryPrivate Limited Company
Incorporated05 Sep 2015
Age8 years, 8 months, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Oct 2015

Action Date: 23 Sep 2015

Category: Capital

Type: SH02

Date: 2015-09-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APERAM STAINLESS SERVICES & SOLUTIONS UK LIMITED

9 MIDLAND WAY,BARLBOROUGH,S43 4XA

Number:02166291
Status:ACTIVE
Category:Private Limited Company

BSP PROPERTY LIMITED

53 DROVERS WAY,WORCESTER,WR3 8QD

Number:11566387
Status:ACTIVE
Category:Private Limited Company

DEADMAN'S HANDLE LIMITED

19 BARTTELOT ROAD,WEST SUSSEX,RH12 1DQ

Number:04967476
Status:ACTIVE
Category:Private Limited Company

HBM SOFT FURNISHINGS LTD

42 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:09363857
Status:ACTIVE
Category:Private Limited Company

LIGHT BRIGADE PICTURES LTD

63 PELHAM COURT,LONDON,SW3 6SH

Number:08406795
Status:ACTIVE
Category:Private Limited Company

SKIPSBRICKWORK. LTD

FLAT 15, RHEIN HOUSE,LONDON,N8 7BJ

Number:11327342
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