Advanced company searchLink opens in new window

DREFYC (2024) REALISATIONS LTD

Company number 12184449

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)
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 11,997
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 11,878
26 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 11,855
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 11,815
11 Oct 2023 SH01 Statement of capital following an allotment of shares on 24 April 2023
  • GBP 11,699
27 Feb 2023 PSC04 Change of details for a person with significant control
20 Feb 2023 CH03 Secretary's details changed for Mr Pawanjit Singh Basra on 20 February 2023
12 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 11,639
09 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2023 AP03 Appointment of Mr Pawanjit Singh Basra as a secretary on 7 February 2023
04 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 11,574
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 11,366
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 1 September 2022
23 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 4 October 2022
  • GBP 11,158
19 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2023 SH10 Particulars of variation of rights attached to shares
19 Jan 2023 SH08 Change of share class name or designation
25 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
28 Oct 2022 MR01 Registration of charge 121844490003, created on 12 October 2022
12 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/02/2023.
14 Jun 2022 CH01 Director's details changed for Mr Ranjit Bahia on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
02 Mar 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name