Advanced company searchLink opens in new window

CI REALISATIONS 2022 LIMITED

Company number 07512911

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 Mar 2024 AM10 Administrator's progress report
04 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
12 Sep 2023 AM10 Administrator's progress report
05 Aug 2023 AM19 Notice of extension of period of Administration
10 Mar 2023 AM10 Administrator's progress report
14 Sep 2022 AM06 Notice of deemed approval of proposals
09 Sep 2022 AM02 Statement of affairs with form AM02SOA
22 Aug 2022 AD01 Registered office address changed from Unit 2, Origin Business Park, Rainsford Road Park Royal London NW10 7FW England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 22 August 2022
19 Aug 2022 AM03 Statement of administrator's proposal
15 Aug 2022 AM01 Appointment of an administrator
12 Aug 2022 CERTNM Company name changed cuts ice LIMITED\certificate issued on 12/08/22
  • RES15 ‐ Change company name resolution on 2022-08-08
12 Aug 2022 CONNOT Change of name notice
25 Apr 2022 AUD Auditor's resignation
22 Mar 2022 AA Full accounts made up to 28 February 2021
01 Mar 2022 TM01 Termination of appointment of Nigel Richard Quine as a director on 25 February 2022
01 Mar 2022 TM01 Termination of appointment of Christian Lewis Bruning as a director on 25 February 2022
09 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Apr 2021 AA Full accounts made up to 29 February 2020
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
16 Dec 2020 TM01 Termination of appointment of Richard Martin Peskin as a director on 27 November 2020
03 Dec 2020 TM01 Termination of appointment of Geoffrey Paul Tomlinson as a director on 27 November 2020
18 Feb 2020 AA Full accounts made up to 28 February 2019
06 Feb 2020 AD02 Register inspection address has been changed from C/O Fareths Llp One Vine Street London W1J 0AH to 80 Mount Street Nottingham NG1 6HH
06 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 PSC05 Change of details for Rocket Science Holdings Limited as a person with significant control on 4 February 2019