RE GENERATION EARTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/07/2412 July 2024 Termination of appointment of Belinda-Marie Prescott as a director on 2024-04-26

View Document

12/07/2412 July 2024 Appointment of Mr Martin Gregory Clark as a director on 2024-07-01

View Document

12/07/2412 July 2024 Appointment of Mr Symon Aidan Bradney as a director on 2024-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/02/2316 February 2023 Change of details for Miss Janice Sarah Stapley as a person with significant control on 2022-10-28

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Director's details changed for Miss Janice Sarah Stapley on 2022-10-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

09/08/219 August 2021 Appointment of Ms Belinda-Marie Prescott as a director on 2021-08-09

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-05-31

View Document

06/08/216 August 2021 Termination of appointment of Paul St John Restorick as a director on 2021-08-06

View Document

24/06/2124 June 2021 Appointment of Mrs. Janice Sarah Stapley as a director on 2021-06-22

View Document

24/06/2124 June 2021 Director's details changed for Mrs. Janice Sarah Stapley on 2021-06-22

View Document

24/06/2124 June 2021 Appointment of Mr Philip Bartholomew as a director on 2021-06-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

08/08/208 August 2020 11/05/20 STATEMENT OF CAPITAL GBP 100

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILIP BOWE

View Document

12/05/2012 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/05/2020

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS JOHN WANSTALL

View Document

11/05/2011 May 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