Advanced company searchLink opens in new window

C REALISATIONS 2023 LIMITED

Company number NI036744

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)
04 Apr 2024 CERTNM Company name changed chain reaction cycles LTD\certificate issued on 04/04/24
  • RES15 ‐ Change company name resolution on 2024-02-22
04 Apr 2024 CONNOT Change of name notice
08 Feb 2024 2.16B(NI) Statement of affairs
24 Jan 2024 2.23B(NI) Notice of result of meeting of creditors
16 Jan 2024 2.23B(NI) Notice of result of meeting of creditors
11 Jan 2024 2.17B(NI) Statement of administrator's proposal
08 Dec 2023 AD01 Registered office address changed from C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF to 42-46 Fountain Street Belfast BT1 5EF on 8 December 2023
01 Dec 2023 AD01 Registered office address changed from 5 Trench Road Mallusk Newtonabbey BT36 4TY Northern Ireland to C/O a&L Goodbody Northern Ireland Llp 42-46 Fountain Street Belfast BT1 5EF on 1 December 2023
07 Nov 2023 2.12B(NI) Appointment of an administrator
26 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
25 Jul 2023 PSC07 Cessation of Mapil Bidco Limited as a person with significant control on 25 July 2023
25 Jul 2023 PSC02 Notification of Mapil Midco 1 Limited as a person with significant control on 25 July 2023
21 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
21 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
21 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
21 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
23 May 2023 AP01 Appointment of Mr William Dalton Randle as a director on 16 May 2023
23 May 2023 TM01 Termination of appointment of Adrian John Bruce as a director on 16 May 2023
13 Dec 2022 CH01 Director's details changed for Mr Huw David Crwys-Williams on 1 June 2022
14 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 MA Memorandum and Articles of Association
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
21 Jun 2022 AA Audit exemption subsidiary accounts made up to 26 September 2021
21 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 26/09/21
21 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 26/09/21