- Company Overview for P REALISATIONS 2024 LIMITED (10700813)
- Filing history for P REALISATIONS 2024 LIMITED (10700813)
- People for P REALISATIONS 2024 LIMITED (10700813)
- Insolvency for P REALISATIONS 2024 LIMITED (10700813)
- More for P REALISATIONS 2024 LIMITED (10700813)
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) |
---|---|---|---|
10 Apr 2024 | CERTNM |
Company name changed presca LIMITED\certificate issued on 10/04/24
|
|
10 Apr 2024 | CONNOT | Change of name notice | |
27 Dec 2023 | LIQ02 | Statement of affairs | |
22 Dec 2023 | AD01 | Registered office address changed from Boho Five Bridge Street East Middlesbrough TS2 1NY England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 22 December 2023 | |
22 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
16 Aug 2022 | MA | Memorandum and Articles of Association | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
17 May 2022 | RESOLUTIONS |
Resolutions
|
|
13 May 2022 | MA | Memorandum and Articles of Association | |
13 May 2022 | CC04 | Statement of company's objects | |
13 May 2022 | AD02 | Register inspection address has been changed to Ground Floor Offices 4 Unity Street Bristol BS1 5HH | |
10 May 2022 | PSC08 | Notification of a person with significant control statement | |
10 May 2022 | PSC07 | Cessation of Christopher James Picotte as a person with significant control on 2 March 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from , Bridge St E, Middlesbrough Boho Five Bridge Street East Middlesbrough TS2 1NY England to Boho Five Bridge Street East Middlesbrough TS2 1NY on 12 April 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Launchpad Offices Victoria Rd Middlesbrough Cleveland TS1 3BX England to , Bridge St E, Middlesbrough Boho Five Bridge Street East Middlesbrough TS2 1NY on 12 April 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 1 March 2022
|
|
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 24 January 2022
|
|
04 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
01 Apr 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 August 2021
|
|
31 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 January 2022
|