- Company Overview for I-REALISE LIMITED (05319091)
- Filing history for I-REALISE LIMITED (05319091)
- People for I-REALISE LIMITED (05319091)
- Charges for I-REALISE LIMITED (05319091)
- Insolvency for I-REALISE LIMITED (05319091)
- More for I-REALISE LIMITED (05319091)
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 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AP01 | Appointment of Mr Simon James Puryer as a director on 23 December 2015 | |
07 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
21 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Mar 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
23 Feb 2011 | CH03 | Secretary's details changed for Elizabeth Mary Barron on 22 December 2010 | |
22 Feb 2011 | CH01 | Director's details changed for Mr Christopher Alan Collins on 22 December 2010 | |
22 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 21 December 2010
|
|
05 Jan 2011 | AD02 | Register inspection address has been changed from 1St Floor 24/25 New Bond Street Mayfair London W1S 2RR United Kingdom | |
05 Jan 2011 | AD02 | Register inspection address has been changed from 71 Duke Street Mayfair London W1K 5NY | |
21 Dec 2010 | AD01 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY United Kingdom on 21 December 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Mar 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
15 Mar 2010 | AD02 | Register inspection address has been changed from 71 Duke Street Mayfair London W1K 5NY | |
15 Mar 2010 | CH01 | Director's details changed for Christopher Alan Collins on 15 March 2010 |