NEWBUILD REGEN LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Order of court to wind up

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-09-30

View Document

11/12/2411 December 2024 Registered office address changed from PO Box Pobox4 158 Walthall Street First Floor Crewe CW2 7LD England to 158 Walthall Street Crewe CW2 7LD on 2024-12-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2022-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-04-02 with no updates

View Document

04/01/244 January 2024 Certificate of change of name

View Document

03/01/243 January 2024 Termination of appointment of Charlotte Ditchfield as a secretary on 2023-12-19

View Document

03/01/243 January 2024 Registered office address changed from 5 Greenside House Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL England to PO Box Pobox4 158 Walthall Street First Floor Crewe CW2 7LD on 2024-01-03

View Document

17/07/2317 July 2023 Micro company accounts made up to 2021-09-30

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/04/203 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company