Advanced company searchLink opens in new window

REGENERATE OUTCOMES LTD.

Company number 12715949

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
16 Nov 2023 AD01 Registered office address changed from 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ England to C/O Regenerate Group 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 16 November 2023
11 Sep 2023 AD01 Registered office address changed from 5 Westgate North Cave Brough HU15 2NG England to 2nd Floor Marshalls Mill Marshall Street Leeds LS11 9YJ on 11 September 2023
16 Jun 2023 AA01 Current accounting period shortened from 31 July 2023 to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 12 May 2023 with updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
22 Dec 2022 CH01 Director's details changed for Mr David Austin Allen Bates on 22 December 2022
29 Nov 2022 AP01 Appointment of Mr Thomas Arthur Lee Dillon as a director on 29 November 2022
25 Aug 2022 PSC05 Change of details for Regenerate Asset Management Limited as a person with significant control on 17 August 2022
16 Aug 2022 CERTNM Company name changed adaptergy LTD\certificate issued on 16/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-08
23 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
12 May 2022 PSC07 Cessation of Ben Louis Frederick Stafford as a person with significant control on 12 May 2022
31 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Jul 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
12 May 2021 AP01 Appointment of Mr Christopher John Heathcote as a director on 12 May 2021
30 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
22 Mar 2021 AP01 Appointment of Mr Ryan Cameron as a director on 18 March 2021
22 Mar 2021 AP01 Appointment of Mr David Austin Allen Bates as a director on 18 March 2021
22 Mar 2021 PSC02 Notification of Regenerate Asset Management Limited as a person with significant control on 18 March 2021
03 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted