Advanced company searchLink opens in new window

REGENERATE TRUST

Company number 12346123

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)
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
03 Nov 2023 AD01 Registered office address changed from People's Mission Hall 20-30 Whitechapel Road London E1 1EW England to Fivefields 8-10 Grosvenor Gardens London SW1W 0DH on 3 November 2023
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Mrs Anna Swaithes as a director on 24 April 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
25 Oct 2022 TM01 Termination of appointment of Michelle Ann Weston as a director on 29 September 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Mar 2022 AD01 Registered office address changed from Rise London 41 Luke Street Hackney London EC2A 4DP United Kingdom to People's Mission Hall 20-30 Whitechapel Road London E1 1EW on 10 March 2022
17 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
18 Jan 2021 PSC08 Notification of a person with significant control statement
18 Jan 2021 CH01 Director's details changed for Mr Matthew Francis Anthony Isaacs on 16 January 2021
18 Jan 2021 PSC07 Cessation of Michelle Ann Weston as a person with significant control on 17 January 2021
18 Jan 2021 PSC07 Cessation of Devina Marylyn Paul as a person with significant control on 17 January 2021
18 Jan 2021 PSC07 Cessation of Matthew Francis Anthony Isaacs as a person with significant control on 17 January 2021
18 Jan 2021 CH01 Director's details changed for Miss Devina Marylyn Paul on 17 January 2021
03 Sep 2020 MA Memorandum and Articles of Association
03 Sep 2020 CC04 Statement of company's objects
03 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2020 AP01 Appointment of Mr Arjuna Gihan Fernando as a director on 12 May 2020
07 Feb 2020 AP01 Appointment of Mr Richard Rudi Brass as a director on 30 January 2020
15 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-16
15 Jan 2020 MISC NE01
15 Jan 2020 CONNOT Change of name notice