REALISATION I 2024 LTD

Company Documents

DateDescription
14/04/2514 April 2025 Administrator's progress report

View Document

30/10/2430 October 2024 Statement of affairs with form AM02SOA

View Document

23/10/2423 October 2024 Change of name notice

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

08/10/248 October 2024 Notice of deemed approval of proposals

View Document

20/09/2420 September 2024 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 7th Floor 21 Lombard Street London EC3V 9AH on 2024-09-20

View Document

20/09/2420 September 2024 Statement of administrator's proposal

View Document

20/09/2420 September 2024 Appointment of an administrator

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/03/236 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

29/11/2229 November 2022 Termination of appointment of Benjamin Marie Viaris De Lesegno as a director on 2022-11-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, WITH UPDATES

View Document

26/10/2026 October 2020 COMPANY NAME CHANGED IASO CLINIC LTD CERTIFICATE ISSUED ON 26/10/20

View Document

13/10/2013 October 2020 PREVSHO FROM 30/11/2020 TO 31/08/2020

View Document

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 COMPANY NAME CHANGED IASO LTD CERTIFICATE ISSUED ON 13/03/20

View Document

05/03/205 March 2020 23/01/20 STATEMENT OF CAPITAL GBP 1052.5

View Document

30/01/2030 January 2020 ADOPT ARTICLES 23/01/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CELLEN LIFE SCIENCES LIMITED

View Document

25/09/1925 September 2019 CESSATION OF BENJAMIN MARIE VIARIS DE LESEGNO AS A PSC

View Document

25/09/1925 September 2019 CESSATION OF ERIC GUSTAF BYSTROM AS A PSC

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 1 SHORROLDS ROAD FLAT 8 LONDON SW6 7TR UNITED KINGDOM

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN MARIE VIARIS DE LESEGNO

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED DR BENJAMIN MARIE VIARIS DE LESEGNO

View Document

22/11/1822 November 2018 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