Advanced company searchLink opens in new window

IL REALISATIONS LIMITED

Company number 09977808

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)
07 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
03 Oct 2018 AP01 Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018
03 Oct 2018 TM01 Termination of appointment of Timothy Simon Green as a director on 20 September 2018
13 Aug 2018 AA Accounts for a small company made up to 31 December 2017
13 Aug 2018 PSC02 Notification of Primesight Intermediate Holdco Limited as a person with significant control on 23 March 2018
13 Aug 2018 PSC07 Cessation of Primesight Limited as a person with significant control on 23 March 2018
09 May 2018 MR01 Registration of charge 099778080002, created on 2 May 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
23 Nov 2017 AP01 Appointment of Ms Jennifer Marie Hensley as a director on 13 November 2017
22 Nov 2017 TM01 Termination of appointment of Colin O'donnell as a director on 13 November 2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 15,000,002
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 11 August 2017
  • GBP 10,000,002
06 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-06
06 Jun 2017 AD01 Registered office address changed from C/O Primesight Limited Met Building 22 Percy Street London W1T 2BU England to 5th Floor, the Met Building 22 Percy Street London W1T 2BU on 6 June 2017
22 Mar 2017 AP01 Appointment of Mr Naren Anirudha Patel as a director on 1 October 2016
21 Mar 2017 AP01 Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017
21 Mar 2017 TM01 Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017
14 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
08 Feb 2017 MR01 Registration of charge 099778080001, created on 31 January 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 6,000,002
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 4,560,002
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 November 2016
  • GBP 1,720,002
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 October 2016
  • GBP 2
20 Oct 2016 AP01 Appointment of Ms Allison Hoffman as a director on 17 October 2016