Advanced company searchLink opens in new window

REGENERATION CATALYST LIMITED

Company number 09110987

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 30 January 2020
18 Dec 2020 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 95 Jermyn Street London SW1Y 6JE on 18 December 2020
17 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mr Kenneth William Dytor on 29 April 2020
19 Dec 2019 AA Total exemption full accounts made up to 30 January 2019
21 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
12 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
12 Jul 2019 CH01 Director's details changed for Mr Kenneth William Dytor on 16 July 2018
12 Jul 2019 CH01 Director's details changed for Sharon Dytor on 16 July 2018
12 Jul 2019 PSC04 Change of details for Kenneth William Dytor as a person with significant control on 16 July 2018
12 Jul 2019 PSC04 Change of details for Sharon Dytor as a person with significant control on 16 July 2018
23 Dec 2018 AA Total exemption full accounts made up to 31 January 2018
26 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
02 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
20 Dec 2017 AA01 Previous accounting period extended from 30 January 2017 to 31 January 2017
26 Sep 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
21 Jul 2017 PSC01 Notification of Sharon Dytor as a person with significant control on 6 April 2016
21 Jul 2017 PSC01 Notification of Kenneth William Dytor as a person with significant control on 6 April 2016
21 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Nov 2016 CH01 Director's details changed for Ken William Dytor on 4 August 2016
10 Nov 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 January 2016
09 Aug 2016 CH01 Director's details changed
29 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2