Advanced company searchLink opens in new window

IOL REALISATIONS LIMITED

Company number 08114613

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)
13 Jun 2019 CH01 Director's details changed for Mr Gary Trevor Read on 13 June 2019
23 May 2019 AA Total exemption full accounts made up to 30 June 2018
20 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2017
  • GBP 7,265.381
01 May 2019 MR01 Registration of charge 081146130002, created on 26 April 2019
29 Oct 2018 TM01 Termination of appointment of Matthew Painter as a director on 9 November 2017
29 Oct 2018 TM01 Termination of appointment of Mario Branciforti as a director on 9 November 2017
29 Oct 2018 TM01 Termination of appointment of Miles Alexander Lyell Kirby as a director on 9 November 2017
29 Oct 2018 TM01 Termination of appointment of Karl David Axmark as a director on 9 November 2017
29 Oct 2018 TM01 Termination of appointment of Eric Christian Archambeau as a director on 9 November 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,111.298
04 Aug 2017 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 4 August 2017
04 Aug 2017 AP04 Appointment of Ohs Secretaries Limited as a secretary on 18 July 2017
20 Jul 2017 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 5,882.396
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/2019.
11 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
11 Jul 2017 PSC08 Notification of a person with significant control statement
06 Jun 2017 MR01 Registration of charge 081146130001, created on 2 June 2017
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 5,878.403
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 5,734.888
26 Jan 2017 AP01 Appointment of Mr Miles Alexander Lyell Kirby as a director on 28 June 2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • GBP 5,731.072