TISSUE REGENIX HOLDINGS LIMITED

Unit 3, Phoenix Court Lotherton Way Unit 3, Phoenix Court Lotherton Way, Leeds, LS25 2GY, England
StatusACTIVE
Company No.10718340
CategoryPrivate Limited Company
Incorporated10 Apr 2017
Age7 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

TISSUE REGENIX HOLDINGS LIMITED is an active private limited company with number 10718340. It was incorporated 7 years, 1 month, 1 day ago, on 10 April 2017. The company address is Unit 3, Phoenix Court Lotherton Way Unit 3, Phoenix Court Lotherton Way, Leeds, LS25 2GY, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-27

Charge number: 107183400004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2023

Action Date: 27 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107183400005

Charge creation date: 2023-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-21

Officer name: Mr David Claiborne Cocke

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-24

Officer name: Gareth Hywel Jones

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-16

Officer name: Mr Daniel Lee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

New address: Unit 3, Phoenix Court Lotherton Way Garforth Leeds LS25 2GY

Old address: Unit 1 and 2 Astley Way Astley Lane Industrial Estate Swillington, Leeds, England LS26 8XT England

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Martin Glenn

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: John Andrew Walter Samuel

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-20

Officer name: Miss Kirsten Mary Lund

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Hywel Jones

Termination date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Michael Denis Barker

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2019

Action Date: 11 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107183400003

Charge creation date: 2019-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr Michael Denis Barker

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Couldwell

Termination date: 2019-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107183400001

Charge creation date: 2019-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 03 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-03

Charge number: 107183400002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gareth Hywel Jones

Appointment date: 2018-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Hywel Jones

Appointment date: 2018-10-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Paul John Devlin

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul John Devlin

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Couldwell

Appointment date: 2017-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Antony Ruben Odell

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 09 Aug 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-08-09

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Apr 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 10 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH CATERING SERVICES LIMITED

32 BEVAN CLOSE,MANSFIELD,NG21 0EX

Number:09434265
Status:ACTIVE
Category:Private Limited Company

DREAM CREATOR LIMITED

7 WELLINGTON COURT,LONDON,SW11 1HX

Number:08194571
Status:ACTIVE
Category:Private Limited Company

HORNSEA INSHORE RESCUE

THE BOATHOUSE,HORNSEA,HU18 1TJ

Number:07193145
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MARBLE PLUMBING AND HEATING LIMITED

UNIT 7 PARK FARM,ARUNDEL,BN18 0AG

Number:10641081
Status:ACTIVE
Category:Private Limited Company

NED ENERGY CLEANING LIMITED

29 WELLESLEY ROAD,SLOUGH,SL1 1UR

Number:10809630
Status:ACTIVE
Category:Private Limited Company

SILVERJEM LIMITED

23 CHESTER DRIVE,HARROW,HA2 7PT

Number:09361065
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