REGENERATIVE STUDIO LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Notification of Roland Allen as a person with significant control on 2023-10-02

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

04/10/234 October 2023 Appointment of Mr Roland Allen as a director on 2023-09-29

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

03/10/233 October 2023 Termination of appointment of Trevor James Slinn as a secretary on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Britta Boyer as a director on 2023-09-29

View Document

03/10/233 October 2023 Cessation of Trevor James Slinn as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Cessation of Britta Boyer as a person with significant control on 2023-09-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

23/06/2323 June 2023 Notification of Britta Boyer as a person with significant control on 2023-06-05

View Document

23/06/2323 June 2023 Notification of Lai Lin Hau as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Termination of appointment of Trevor James Martin Slinn as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Dr Britta Boyer as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Miss Lai Lin Hau as a director on 2023-06-05

View Document

05/06/235 June 2023 Appointment of Mr Trevor James Slinn as a secretary on 2023-06-05

View Document

05/06/235 June 2023 Certificate of change of name

View Document

01/01/231 January 2023 Accounts for a dormant company made up to 2022-06-30

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/07/1814 July 2018 CESSATION OF TREVOR JAMES SLINN AS A PSC

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

02/07/182 July 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/03/1830 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JAMES SLINN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/03/175 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/10/152 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

19/07/1519 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/02/1528 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 59 HAWKHURST WAY BEXHILL ON SEA EAST SUSSEX TN39 3SN

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/01/1413 January 2014 COMPANY NAME CHANGED MIDWAY FASHIONS LIMITED CERTIFICATE ISSUED ON 13/01/14

View Document

19/10/1319 October 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

19/10/1319 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/07/1327 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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