CI REALISATIONS 2022 LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAdministrator's progress report

View Document

09/07/259 July 2025 NewNotice of extension of period of Administration

View Document

10/03/2510 March 2025 Administrator's progress report

View Document

31/12/2431 December 2024 Notice of order removing administrator from office

View Document

31/12/2431 December 2024 Notice of appointment of a replacement or additional administrator

View Document

12/08/2412 August 2024 Notice of extension of period of Administration

View Document

05/03/245 March 2024 Administrator's progress report

View Document

04/10/234 October 2023 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04

View Document

12/09/2312 September 2023 Administrator's progress report

View Document

05/08/235 August 2023 Notice of extension of period of Administration

View Document

10/03/2310 March 2023 Administrator's progress report

View Document

14/09/2214 September 2022 Notice of deemed approval of proposals

View Document

01/03/221 March 2022 Termination of appointment of Nigel Richard Quine as a director on 2022-02-25

View Document

01/03/221 March 2022 Termination of appointment of Christian Lewis Bruning as a director on 2022-02-25

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR ROWLEY BROWN

View Document

14/08/1914 August 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

12/08/1912 August 2019 CESSATION OF NIGEL RICHARD QUINE AS A PSC

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / CUTS ICE HOLDINGS LIMITED / 26/10/2018

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MR GEOFFREY PAUL TOMLINSON

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR AYLESH PATEL

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM LEVEL 1, DEVONSHIRE HOUSE ONE MAYFAIR PLACE MAYFAIR LONDON W1J 8AJ ENGLAND

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

05/12/175 December 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEALE

View Document

17/02/1717 February 2017 SAIL ADDRESS CREATED

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED CHRISTIAN LEWIS BRUNING

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD QUINE / 01/02/2017

View Document

17/02/1717 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB REG PSC

View Document

11/11/1611 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED CHRIS NEALE

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED AYLESH PATEL

View Document

26/09/1626 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075129110002

View Document

07/03/167 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075129110001

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET

View Document

02/04/152 April 2015 SECOND FILING WITH MUD 01/02/15 FOR FORM AR01

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH MCGOWAN

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR GARETH JOSEPH MCGOWAN

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM, 14 COVERDALE ROAD, LONDON, NW2 4BU

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MR RICHARD MARTIN PESKIN

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 075129110001

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD QUINE / 01/01/2013

View Document

27/03/1327 March 2013 12/06/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/03/1327 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM, F 1 12 HALL ROAD, LONDON, NW8 9RA, ENGLAND

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL QUINE

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR NIGEL RICHARD QUINE

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL QUINE / 07/03/2011

View Document

01/02/111 February 2011 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