Advanced company searchLink opens in new window

NOW REALISATIONS LIMITED

Company number 12781644

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)
05 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with updates
05 Aug 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Izabella House Regent Place Birmingham B1 3NJ on 5 August 2023
05 Aug 2023 AP01 Appointment of Mr Thomas Kiely as a director on 4 August 2023
05 Aug 2023 PSC01 Notification of Thomas Kiely as a person with significant control on 4 August 2023
05 Aug 2023 TM01 Termination of appointment of James Campbell Gillespie as a director on 4 August 2023
05 Aug 2023 PSC07 Cessation of James Campbell Gillespie as a person with significant control on 4 August 2023
06 Jul 2023 AD01 Registered office address changed from Unit 5 Satellite House Normandy Business Park Guildford Surrey GU3 2BY England to 20-22 Wenlock Road London N1 7GU on 6 July 2023
21 Jun 2023 CERTNM Company name changed now associates emea LIMITED\certificate issued on 21/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
22 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with updates
04 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
29 Apr 2022 MR04 Satisfaction of charge 127816440001 in full
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
28 Nov 2021 AD01 Registered office address changed from Unit 5 Satellite House Guildford Surrey GU3 2BY England to Unit 5 Satellite House Normandy Business Park Guildford Surrey GU3 2BY on 28 November 2021
28 Nov 2021 AD01 Registered office address changed from Unit 7 Anglo Industrial Park Wokingham RG41 2AN England to Unit 5 Satellite House Guildford Surrey GU3 2BY on 28 November 2021
24 Sep 2021 CERTNM Company name changed printed agility LTD\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
23 Sep 2021 PSC07 Cessation of Sound Foundation Limited as a person with significant control on 1 July 2021
27 Aug 2021 MR01 Registration of charge 127816440001, created on 27 August 2021
28 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
30 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted