- Company Overview for REALISE HOLDINGS LIMITED (SC306420)
- Filing history for REALISE HOLDINGS LIMITED (SC306420)
- People for REALISE HOLDINGS LIMITED (SC306420)
- Charges for REALISE HOLDINGS LIMITED (SC306420)
- Insolvency for REALISE HOLDINGS LIMITED (SC306420)
- More for REALISE HOLDINGS LIMITED (SC306420)
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) |
---|---|---|---|
29 Jul 2021 | TM01 | Termination of appointment of George Chris Kutsor as a director on 6 July 2021 | |
29 Jul 2021 | AP01 | Appointment of Michael Francis Gallagher as a director on 6 July 2021 | |
18 Jun 2021 | AA | Audit exemption subsidiary accounts made up to 31 July 2020 | |
12 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
12 Jun 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
11 Jun 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
21 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
21 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
04 Feb 2021 | CH01 | Director's details changed for Mr J Schwan on 6 November 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 | |
04 Feb 2021 | CH03 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mr J Schwan on 1 August 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
05 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 July 2019 | |
05 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
05 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
05 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
24 Feb 2020 | PSC05 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 | |
27 Jan 2020 | PSC05 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 | |
27 Jan 2020 | CH01 | Director's details changed for Mr J Schwan on 15 January 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Karl Raymond Hampson as a director on 20 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Fiona Margaret Proudler as a director on 12 September 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
27 Jun 2019 | AP01 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 |