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)
11 Mar 2015 TM01 Termination of appointment of Andrew Fogg as a director on 6 May 2014
21 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 2,529.123
  • ANNOTATION Clarification a Second filed SH01 is registered on 07/09/2015
30 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares agreement 18/12/2014
04 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 AP01 Appointment of Karl David Axmark as a director on 6 May 2014
28 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,104.843
10 Jul 2014 AP01 Appointment of Eric Christian Archambeau as a director on 6 May 2014
10 Jul 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 2,104.843
04 Jun 2014 CH01 Director's details changed for Mr Matthew Painter on 4 June 2014
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2014 CH01 Director's details changed for Mr Andrew Fogg on 20 March 2014
22 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
21 Jan 2014 AD01 Registered office address changed from 71 Fanshaw Street Top Floor London N1 6LA England on 21 January 2014
21 Jan 2014 AD01 Registered office address changed from 1 St Floor Campus,, 4-5 Bonhill Street London EC2A 4BX United Kingdom on 21 January 2014
29 Aug 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 June 2013
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 11 July 2013
  • GBP 1,523
22 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 29/08/13.
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,255
22 Feb 2013 AP01 Appointment of Emmanuel Javal as a director
19 Feb 2013 SH10 Particulars of variation of rights attached to shares
19 Feb 2013 SH08 Change of share class name or designation
18 Feb 2013 SH02 Sub-division of shares on 29 January 2013
12 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 28/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name