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)
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 5,422.374
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 5,389.464
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 2,370.84869
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 2 November 2016
  • GBP 5,107.295
08 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2016 AD01 Registered office address changed from 18-21 Corsham Street James House London N1 6DR England to 30 City Road London EC1Y 2AB on 16 November 2016
08 Sep 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-09-08
  • GBP 4,111.298
05 Sep 2016 AP01 Appointment of Mr Gary Trevor Read as a director on 18 February 2016
02 Sep 2016 TM01 Termination of appointment of Emmanuel Javal as a director on 18 February 2016
02 Sep 2016 TM01 Termination of appointment of David White as a director on 10 May 2016
09 Jun 2016 SH08 Change of share class name or designation
21 Apr 2016 AD01 Registered office address changed from 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD to 18-21 Corsham Street James House London N1 6DR on 21 April 2016
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 4,111.298
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2017.
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2017.
12 Apr 2016 SH08 Change of share class name or designation
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
15 Sep 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,383.521
11 Sep 2015 AP01 Appointment of Mario Branciforti as a director on 3 September 2015
10 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 21/02/2015 and has an allotment date of 18/12/2014
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 2,529.123
02 Sep 2015 CH01 Director's details changed for Mr Karl David Axmark on 19 June 2015
02 Jul 2015 AD01 Registered office address changed from 71 Fanshaw Street London N1 6LA to 9 Devonshire Square 9 Devonshire Square Import.Io at Wework London EC2M 4YD on 2 July 2015