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)
10 Apr 2024 CERTNM Company name changed presca LIMITED\certificate issued on 10/04/24
  • RES15 ‐ Change company name resolution on 2024-03-08
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-18
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 276.52
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 1 March 2022
  • GBP 258.85
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 January 2022
  • GBP 252.43
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 21 January 2022
  • GBP 250.82
01 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 224.9
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 249.52