FT REALISATIONS LTD

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

09/08/249 August 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

16/08/2316 August 2023 Change of name notice

View Document

16/08/2316 August 2023 Certificate of change of name

View Document

22/06/2322 June 2023 Appointment of a voluntary liquidator

View Document

22/06/2322 June 2023 Registered office address changed from Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England to 22 York Buildings London WC2N 6JU on 2023-06-22

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Statement of affairs

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/12/2212 December 2022 Second filing of Confirmation Statement dated 2022-10-14

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/01/211 January 2021 DISS40 (DISS40(SOAD))

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/06/174 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 COMPANY NAME CHANGED 2PIC LIMITED CERTIFICATE ISSUED ON 17/08/16

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES WREN / 15/01/2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 23 CROWN LANE SUTTON COLDFIELD WEST MIDLANDS B74 4SU UNITED KINGDOM

View Document

09/09/159 September 2015 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