REGENERATION SUB-OCEAN (GP) LIMITED
Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-01 with updates |
09/01/259 January 2025 | Registered office address changed from 7th Floor Two Snowhill Birmingham B4 6GA England to Raffingers Bourne Court Southend Road Woodford Green IG8 8HD on 2025-01-09 |
08/01/258 January 2025 | Director's details changed for Mr Dan Fishma on 2025-01-08 |
08/01/258 January 2025 | Certificate of change of name |
20/12/2420 December 2024 | Appointment of Mr Dan Fishma as a director on 2024-10-10 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
21/10/2421 October 2024 | Notification of Regeneration.Vc Llc as a person with significant control on 2024-10-11 |
17/10/2417 October 2024 | Cessation of Sky Uk Limited as a person with significant control on 2024-10-11 |
17/10/2417 October 2024 | Registered office address changed from Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA United Kingdom to 7th Floor Two Snowhill Birmingham B4 6GA on 2024-10-17 |
17/10/2417 October 2024 | Termination of appointment of Frank William Webster as a director on 2024-10-11 |
11/10/2411 October 2024 | Cessation of Founders Factory Limited as a person with significant control on 2024-10-11 |
11/10/2411 October 2024 | Cessation of Ff Management Limited as a person with significant control on 2024-10-11 |
11/10/2411 October 2024 | Notification of Sky Uk Limited as a person with significant control on 2024-10-11 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-01 with no updates |
13/10/2313 October 2023 | Total exemption full accounts made up to 2022-12-31 |
20/02/2320 February 2023 | Registered office address changed from Northcliffe House Young Street London W8 5EH England to Founders Factory (Level 7) Arundel Street Building 180 Strand, 2 Arundel Street London WC2R 3DA on 2023-02-20 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
03/01/233 January 2023 | Accounts for a small company made up to 2021-12-31 |
02/02/222 February 2022 | Notification of Ff Management Limited as a person with significant control on 2022-01-18 |
01/02/221 February 2022 | Cessation of Sky Uk Limited as a person with significant control on 2022-01-18 |
01/02/221 February 2022 | Notification of Founders Factory Limited as a person with significant control on 2022-01-18 |
01/02/221 February 2022 | Certificate of change of name |
21/01/2221 January 2022 | Termination of appointment of Sky Corporate Secretary Limited as a secretary on 2022-01-18 |
21/01/2221 January 2022 | Appointment of Mr Frank William Webster as a director on 2022-01-18 |
21/01/2221 January 2022 | Appointment of Mr Jamie Michael Rowles as a director on 2022-01-18 |
21/01/2221 January 2022 | Termination of appointment of Deborah Klein as a director on 2022-01-18 |
21/01/2221 January 2022 | Termination of appointment of Simon Robson as a director on 2022-01-18 |
20/01/2220 January 2022 | Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD United Kingdom to Northcliffe House Young Street London W8 5EH on 2022-01-20 |
18/01/2218 January 2022 | Statement of capital following an allotment of shares on 2022-01-18 |
05/01/225 January 2022 | Termination of appointment of David Jeremy Darroch as a director on 2021-12-31 |
26/03/1826 March 2018 | DIRECTOR APPOINTED MR FREDERIC ANGE MICHEL |
16/03/1816 March 2018 | CURRSHO FROM 31/03/2019 TO 30/06/2018 |
12/03/1812 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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