Advanced company searchLink opens in new window

CI REALISATIONS 2023 LTD

Company number 05367631

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)
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2018 AA01 Change of accounting reference date
16 May 2018 AUD Auditor's resignation
16 May 2018 AA03 Resignation of an auditor
20 Apr 2018 AP01 Appointment of Mr Simon Nicholas Summers as a director on 9 April 2018
18 Apr 2018 TM01 Termination of appointment of Philip John Reynolds as a director on 9 April 2018
18 Apr 2018 TM01 Termination of appointment of Claire Reynolds as a director on 9 April 2018
18 Apr 2018 TM02 Termination of appointment of Philip John Reynolds as a secretary on 9 April 2018
18 Apr 2018 AP01 Appointment of Mr Christoph Gruber as a director on 9 April 2018
17 Apr 2018 AA Full accounts made up to 30 September 2017
09 Mar 2018 AP01 Appointment of Mrs Claire Reynolds as a director on 8 March 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
01 Jun 2017 AA Full accounts made up to 30 September 2016
28 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
12 May 2016 TM01 Termination of appointment of Neil Paul Yeomans as a director on 11 May 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10,000
24 Feb 2016 AA Full accounts made up to 30 September 2015
18 Mar 2015 MR01 Registration of charge 053676310005, created on 17 March 2015
20 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
11 Feb 2015 AA Accounts for a medium company made up to 30 September 2014
22 Jan 2015 TM01 Termination of appointment of Paul William Francis Whitehurst as a director on 3 October 2014
12 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
11 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 10,000
09 Dec 2013 AA Accounts for a medium company made up to 31 March 2013