IP REALISATIONS 2024 LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewDirector's details changed for Mr Christopher James Miller on 2025-07-24

View Document

31/07/2531 July 2025 NewAdministrator's progress report

View Document

11/07/2511 July 2025 NewChange of name notice

View Document

11/07/2511 July 2025 NewCertificate of change of name

View Document

19/06/2519 June 2025 Notice of extension of period of Administration

View Document

28/01/2528 January 2025 Administrator's progress report

View Document

27/08/2427 August 2024 Notice of deemed approval of proposals

View Document

07/08/247 August 2024 Statement of administrator's proposal

View Document

24/07/2424 July 2024 Statement of affairs with form AM02SOA

View Document

10/07/2410 July 2024 Satisfaction of charge 102545500003 in full

View Document

04/07/244 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 102545500003

View Document

04/07/244 July 2024 Part of the property or undertaking has been released and no longer forms part of charge 102545500001

View Document

03/07/243 July 2024 Registered office address changed from 12-14 Denman Street London W1D 7HJ England to 31st Floor 40 Bank Street London E14 5NR on 2024-07-03

View Document

02/07/242 July 2024 Appointment of an administrator

View Document

03/06/243 June 2024 Termination of appointment of Athif Sarwar as a director on 2024-06-03

View Document

21/05/2421 May 2024 Registered office address changed from 1 Great Titchfield Street London W1W 8AU United Kingdom to 12-14 Denman Street London W1D 7HJ on 2024-05-21

View Document

19/02/2419 February 2024 Termination of appointment of Thomas Hector Giffard Miller as a director on 2023-12-21

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

28/06/2328 June 2023 Group of companies' accounts made up to 2023-01-01

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-26

View Document

09/12/229 December 2022 Notification of Wrp Holdco Limited as a person with significant control on 2022-11-05

View Document

09/12/229 December 2022 Cessation of White Rabbit Projects Llp as a person with significant control on 2022-11-05

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-12-06 with updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-12-27

View Document

29/12/2129 December 2021 Current accounting period shortened from 2020-12-30 to 2020-12-29

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

27/12/2027 December 2020 Annual accounts for year ending 27 Dec 2020

View Accounts

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102545500003

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102545500002

View Document

14/06/1914 June 2019 ARTICLES OF ASSOCIATION

View Document

14/06/1914 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/1913 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1913 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 2.2033

View Document

12/06/1912 June 2019 ADOPT ARTICLES 31/05/2019

View Document

05/03/195 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR GOODLIFE PROJECTS LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102545500001

View Document

27/02/1827 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

20/02/1820 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/06/2017

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GOULD-PORTER / 10/10/2017

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES GOULD-PORTER / 10/10/2017

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITE RABBIT PROJECTS LLP

View Document

23/11/1723 November 2017 19/10/17 STATEMENT OF CAPITAL GBP 2.2854

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MILLER / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MILLER / 08/11/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/08/174 August 2017 26/06/17 STATEMENT OF CAPITAL GBP 2.0501

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GOULD-PORTER

View Document

14/07/1714 July 2017 ADOPT ARTICLES 13/06/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 7 ST. ANDREWS TERRACE BATH BA1 2QR ENGLAND

View Document

22/05/1722 May 2017 ADOPT ARTICLES 07/09/2016

View Document

11/09/1611 September 2016 DIRECTOR APPOINTED MR CHRIS MILLER

View Document

11/09/1611 September 2016 07/09/16 STATEMENT OF CAPITAL GBP 1.64

View Document

07/09/167 September 2016 CORPORATE DIRECTOR APPOINTED GOODLIFE PROJECTS LIMITED

View Document

06/09/166 September 2016 SECRETARY APPOINTED MR JAMES GOULD-PORTER

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR THOMAS MILLER

View Document

09/08/169 August 2016 SUB-DIVISION 20/07/16

View Document

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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