Advanced company searchLink opens in new window

REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED

Company number 12888769

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)
15 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
19 Aug 2023 AD01 Registered office address changed from 12 Europa View Sheffield Business Park Sheffield S9 1XH England to First Floor Cygnet House 1 Jenkin Road Sheffield S9 1AT on 19 August 2023
18 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
09 May 2022 AA Group of companies' accounts made up to 31 December 2021
01 Mar 2022 MA Memorandum and Articles of Association
18 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 919
28 Jan 2022 AP01 Appointment of Mr Paul James Denvers as a director on 25 January 2022
10 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
18 May 2021 AP01 Appointment of Mrs Susan Kamal as a director on 1 May 2021
25 Jan 2021 SH02 Sub-division of shares on 16 November 2020
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
26 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 900.00
26 Nov 2020 SH08 Change of share class name or designation
26 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 16/11/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Nov 2020 MA Memorandum and Articles of Association
26 Nov 2020 SH10 Particulars of variation of rights attached to shares
10 Nov 2020 PSC05 Change of details for Enact Ii (Gp) Lp as a person with significant control on 18 September 2020
12 Oct 2020 AP01 Appointment of Lesley Diane Rimmington as a director on 2 October 2020
12 Oct 2020 AP01 Appointment of Mr Steven James Frith as a director on 2 October 2020
12 Oct 2020 AP01 Appointment of Mr Mark Allan Cooper as a director on 2 October 2020
12 Oct 2020 AP01 Appointment of Gregg Michael Scott as a director on 2 October 2020
12 Oct 2020 AD01 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF United Kingdom to 12 Europa View Sheffield Business Park Sheffield S9 1XH on 12 October 2020
12 Oct 2020 CERTNM Company name changed project blue topco LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-02