Advanced company searchLink opens in new window

P REALISATIONS 2024 LIMITED

Company number 10700813

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)
04 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 30/03/2018
28 Jan 2019 AP01 Appointment of Mr Christopher Picotte as a director on 21 January 2019
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 142.86
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 January 2019
  • GBP 100
09 Dec 2018 AA Total exemption full accounts made up to 30 December 2017
14 Sep 2018 AP03 Appointment of Miss Christine Stobbs as a secretary on 1 September 2018
14 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 December 2017
13 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 29/01/2019
29 Aug 2017 AD01 Registered office address changed from 169 Kellaway Avenue Bristol BS6 7YJ United Kingdom to Launchpad Offices Victoria Rd Middlesbrough Cleveland TS1 3BX on 29 August 2017
08 Aug 2017 AP01 Appointment of Mr Guy Robert Whitby as a director on 8 August 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-06
19 Apr 2017 CONNOT Change of name notice
31 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-31
  • GBP 2