Advanced company searchLink opens in new window

I-REALISE LIMITED

Company number 05319091

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 LIQ02 Statement of affairs
10 Apr 2024 AD01 Registered office address changed from 4th Floor 58-59 Great Marlborough Street London W1F 7JY England to 64 North Row London W1K 7DA on 10 April 2024
10 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-27
02 Feb 2024 AD01 Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2 February 2024
27 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
24 Dec 2023 AD02 Register inspection address has been changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom to 5-6 Argyll Street Sutherland House London W1F 7TE
04 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
04 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 TM01 Termination of appointment of Simon James Puryer as a director on 12 August 2022
06 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 22 December 2020 with no updates
19 Feb 2021 CH01 Director's details changed for Mr Simon James Puryer on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from 5-6 Argyll Street Sutherland House London W1F 7TE England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from 5-6 Sutherland House 5-6 Argyll Street London W1F 7TE England to 5-6 Argyll Street Sutherland House London W1F 7TE on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from 1st Floor 24/25 New Bond Street Mayfair London W1S 2RR to 5-6 Sutherland House 5-6 Argyll Street London W1F 7TE on 19 February 2021
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
27 Dec 2019 CS01 Confirmation statement made on 22 December 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
31 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 TM02 Termination of appointment of Elizabeth Mary Barron as a secretary on 30 April 2018
10 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates