ITUKL REALISATIONS LIMITED

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

02/04/252 April 2025 Administrator's progress report

View Document

10/02/2510 February 2025 Notice of extension of period of Administration

View Document

03/10/243 October 2024 Administrator's progress report

View Document

01/05/241 May 2024 Certificate of change of name

View Document

01/05/241 May 2024 Change of name notice

View Document

30/04/2430 April 2024 Satisfaction of charge 112014750001 in full

View Document

25/04/2425 April 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

04/04/244 April 2024 Notice of deemed approval of proposals

View Document

12/03/2412 March 2024 Statement of administrator's proposal

View Document

07/03/247 March 2024 Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2024-02-29

View Document

06/03/246 March 2024 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 22 York Buildings London WC2N 6JU on 2024-03-06

View Document

05/03/245 March 2024 Appointment of an administrator

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Ms Tameika Nicole Hollis on 2022-03-09

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

13/02/2313 February 2023 Full accounts made up to 2021-12-31

View Document

27/04/2227 April 2022 Termination of appointment of Thomas David Sundling as a director on 2022-03-09

View Document

27/04/2227 April 2022 Termination of appointment of Emma Louise Briggs as a director on 2022-03-09

View Document

27/04/2227 April 2022 Appointment of Ms Tameika Nicole Hollis as a director on 2022-03-09

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

14/02/2214 February 2022 Director's details changed for Mr Andrew Chancellor on 2021-01-08

View Document

19/08/2019 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112014750001

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR DAVID CRAIG

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR THOMAS DAVID SUNDLING

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR THOMAS EDWARD BURRELL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MRS EMMA LOUISE BRIGGS

View Document

02/03/182 March 2018 CORPORATE SECRETARY APPOINTED BIRD & BIRD COMPANY SECRETARIES LIMITED

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/1812 February 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

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