K REALISATIONS 2023 LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewNotice of extension of period of Administration

View Document

29/01/2529 January 2025 Administrator's progress report

View Document

19/07/2419 July 2024 Administrator's progress report

View Document

11/05/2411 May 2024 Notice of extension of period of Administration

View Document

18/01/2418 January 2024 Administrator's progress report

View Document

13/12/2313 December 2023 Statement of affairs with form AM02SOA

View Document

16/09/2316 September 2023 Result of meeting of creditors

View Document

26/08/2326 August 2023 Notice of deemed approval of proposals

View Document

19/08/2319 August 2023 Registered office address changed from 4B Sheep Lane Hackney London E8 4QS United Kingdom to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-08-19

View Document

12/08/2312 August 2023 Statement of administrator's proposal

View Document

28/07/2328 July 2023 Appointment of an administrator

View Document

17/07/2317 July 2023 Certificate of change of name

View Document

14/07/2314 July 2023 Satisfaction of charge 060097910006 in full

View Document

06/07/236 July 2023 Satisfaction of charge 060097910005 in full

View Document

03/07/233 July 2023 Registration of charge 060097910006, created on 2023-06-30

View Document

08/02/238 February 2023 Registration of charge 060097910005, created on 2023-02-02

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

16/12/2216 December 2022 Satisfaction of charge 3 in full

View Document

16/12/2216 December 2022 Satisfaction of charge 060097910004 in full

View Document

20/10/2220 October 2022 Termination of appointment of Hugh Gerard Devlin as a director on 2022-10-18

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

30/10/2130 October 2021 Satisfaction of charge 2 in full

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2023 June 2020 SAIL ADDRESS CHANGED FROM: UNIT 14, GREENWAY FARM BATH ROAD WICK BRISTOL BS30 5RL ENGLAND

View Document

22/06/2022 June 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

20/05/2020 May 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 060097910004

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

04/10/194 October 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1914 March 2019 ADOPT ARTICLES 06/03/2019

View Document

25/02/1925 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/1921 February 2019 07/02/19 STATEMENT OF CAPITAL GBP 1171.20

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MS TAMMY CHRISTINA KANE / 13/02/2019

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIKOLAS TALONPOIKA

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVIER RICHARD

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOIS PALUS

View Document

20/02/1920 February 2019 CESSATION OF KERING SA AS A PSC

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KANE / 13/02/2019

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN KANE

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMMY CHRISTINA KANE

View Document

30/01/1930 January 2019 SAIL ADDRESS CHANGED FROM: CMS 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY ENGLAND

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED OLIVIER GUY PAUL RICHARD

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 4TH FLOOR HARTWELL HOUSE 55-61 VICTORIA STREET BRISTOL BS1 6AD

View Document

10/01/1810 January 2018 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD S2 5SY ENGLAND

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR NIKOLAS KALEVI MAPPLE TALONPOIKA

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH CROOK

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/09/1622 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRITA LOEBSACK-THOUVENIN

View Document

25/02/1625 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SAIL ADDRESS CREATED

View Document

24/02/1624 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED GRITA LOEBSACK-THOUVENIN

View Document

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE DEBRETTES

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MS SARAH CROOK

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARCO BIZZARRI

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1516 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MARCO BIZZARRI

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CLARET DE FLEURIEU

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED ALEXANDRE DEBRETTES

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXIS BABEAU

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR BELEN ESSIOUX-TRUJILLO

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR JEAN FRANCOIS PALUS

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / BELEN ESSIOUX-TRUJILLC / 03/01/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CLARET DE FLEURIEU / 03/01/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / BELEN ESSIOUX-TRUJILLC / 03/01/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS BABEAU / 03/01/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GERARD DEVLIN / 03/01/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KANE / 15/10/2013

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY CHRISTINA KANE / 15/10/2013

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY CHRISTINA KANE / 28/01/2013

View Document

05/04/135 April 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR HUGH GERARD DEVLIN

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KANE / 28/01/2013

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, SECRETARY TAMMY KANE

View Document

22/01/1322 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1322 January 2013 CONSOLIDATION 03/01/13

View Document

22/01/1322 January 2013 03/01/13 STATEMENT OF CAPITAL GBP 671.20

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED CHARLES CLARET DE FLEURIEU

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED ALEXIS BABEAU

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED BELEN ESSIOUX-TRUJILLC

View Document

17/01/1317 January 2013 21/12/12 STATEMENT OF CAPITAL GBP 400.00

View Document

10/12/1210 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / TAMMY CHRISTINA KANE / 12/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY CHRISTINA KANE / 12/06/2012

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1218 January 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAMMY CHRISTINA KANE / 27/11/2011

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KANE / 27/11/2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/01/103 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 PREVEXT FROM 30/11/2007 TO 31/03/2008

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 134 DALSTON LANE DALSTON HACKNEY LONDON E8 1NG

View Document

27/11/0627 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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