ART OF REGENERATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2022-03-01 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/12/201 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR DENISE STANLEY-CHARD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CESSATION OF DENISE STANLEY-CHARD AS A PSC

View Document

20/08/1720 August 2017 REGISTERED OFFICE CHANGED ON 20/08/2017 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DENISE STANLEY / 01/01/2016

View Document

12/01/1612 January 2016 04/01/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 04/01/15 NO MEMBER LIST

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED ALISON JAYNE ROOKE

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED IMOGEN SLATER

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED PROF MARJORIE CAROLINE MAYO

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/10/141 October 2014 DIRECTOR APPOINTED CHRISTINE JOAN TILLER

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR BEJAMIN METZ

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREEN STUART

View Document

15/01/1415 January 2014 04/01/14 NO MEMBER LIST

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1310 January 2013 04/01/13 NO MEMBER LIST

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN LEADER

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARRIS

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR BEJAMIN LEWIS METZ

View Document

01/02/121 February 2012 04/01/12 NO MEMBER LIST

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MS SUSAN LEADER

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEN STUART / 19/10/2010

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED DR DENISE STANLEY

View Document

17/02/1117 February 2011 04/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CAROLE HARRIS / 01/01/2010

View Document

17/02/1017 February 2010 04/01/10 NO MEMBER LIST

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED MS ANDREEN STUART

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY MELANIE SHARPE

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 04/01/09

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/08/081 August 2008 ANNUAL RETURN MADE UP TO 04/01/08

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED JENNIFER CAROLE HARRIS

View Document

13/06/0813 June 2008 SECRETARY APPOINTED MELANIE JANE SHARPE

View Document

04/01/074 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information