RE GENERATION EARTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/07/2412 July 2024 | Termination of appointment of Belinda-Marie Prescott as a director on 2024-04-26 |
12/07/2412 July 2024 | Appointment of Mr Martin Gregory Clark as a director on 2024-07-01 |
12/07/2412 July 2024 | Appointment of Mr Symon Aidan Bradney as a director on 2024-07-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/09/2315 September 2023 | Confirmation statement made on 2023-08-15 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/02/2316 February 2023 | Change of details for Miss Janice Sarah Stapley as a person with significant control on 2022-10-28 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
10/11/2210 November 2022 | Director's details changed for Miss Janice Sarah Stapley on 2022-10-28 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/03/2225 March 2022 | Registered office address changed from Tuckers Farm Warehorne Warehorne Ashford Kent TN26 2ER United Kingdom to Grove End Farm Bredgar Road Tunstall Sittingbourne Kent ME9 8DY on 2022-03-25 |
09/08/219 August 2021 | Appointment of Ms Belinda-Marie Prescott as a director on 2021-08-09 |
06/08/216 August 2021 | Total exemption full accounts made up to 2021-05-31 |
06/08/216 August 2021 | Termination of appointment of Paul St John Restorick as a director on 2021-08-06 |
24/06/2124 June 2021 | Appointment of Mrs. Janice Sarah Stapley as a director on 2021-06-22 |
24/06/2124 June 2021 | Director's details changed for Mrs. Janice Sarah Stapley on 2021-06-22 |
24/06/2124 June 2021 | Appointment of Mr Philip Bartholomew as a director on 2021-06-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/08/208 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES |
08/08/208 August 2020 | 11/05/20 STATEMENT OF CAPITAL GBP 100 |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILIP BOWE |
12/05/2012 May 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/05/2020 |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN WANSTALL |
11/05/2011 May 2020 | 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