11052310 REALISATIONS LTD

Company Documents

DateDescription
01/10/251 October 2025 NewAdministrator's progress report

View Document

15/07/2515 July 2025 Notice of extension of period of Administration

View Document

10/04/2510 April 2025 Administrator's progress report

View Document

04/03/254 March 2025 Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04

View Document

18/11/2418 November 2024 Notice of deemed approval of proposals

View Document

09/11/249 November 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/11/242 November 2024 Statement of administrator's proposal

View Document

28/10/2428 October 2024 Appointment of an administrator

View Document

04/09/244 September 2024 Certificate of change of name

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/01/2431 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

17/01/2417 January 2024 Alteration to charge 110523100001, created on 2021-03-17

View Document

27/07/2327 July 2023 Registration of charge 110523100003, created on 2023-07-27

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Registered office address changed from One Canada Square Canada Square (Level 9) London E14 5AA England to One Canada Square Level 9 London E14 5AA on 2022-04-08

View Document

05/04/225 April 2022 Registered office address changed from Orion House Bessemer Road Welwyn Garden City AL7 1HH England to One Canada Square Canada Square (Level 9) London E14 5AA on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Registration of charge 110523100002, created on 2021-10-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAHHANE

View Document

27/02/2027 February 2020 SECRETARY APPOINTED MR SHYAMA PATRA

View Document

27/02/2027 February 2020 CESSATION OF JOSEPH IMAD DAHHANE AS A PSC

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNAN KUMAR

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY JOSEPH DAHHANE

View Document

01/08/191 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 DIRECTOR APPOINTED MR SURESH BABU KRISHNAN

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHNAN KUMAR / 13/11/2018

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH IMAD DAHHANE / 13/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH IMAD DAHHANE / 13/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH IMAD DAHHANE / 13/11/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM ORION HOUSE BESSEMER ROAD WELWYN GARDEN CITY AL7 1HH ENGLAND

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 18/09/18 STATEMENT OF CAPITAL GBP 100

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR KRISHNAN KUMAR

View Document

15/12/1715 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOSEPH IMAD DAHHANE / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH IMAD DAHHANE / 15/12/2017

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH IMAD DAHHANE / 15/12/2017

View Document

07/11/177 November 2017 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