REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED

First Floor Cygnet House First Floor Cygnet House, Sheffield, S9 1AT, England
StatusACTIVE
Company No.12888769
CategoryPrivate Limited Company
Incorporated18 Sep 2020
Age3 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

REALISE LEARNING AND EMPLOYMENT HOLDINGS LIMITED is an active private limited company with number 12888769. It was incorporated 3 years, 8 months, 28 days ago, on 18 September 2020. The company address is First Floor Cygnet House First Floor Cygnet House, Sheffield, S9 1AT, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2023

Action Date: 19 Aug 2023

Category: Address

Type: AD01

Old address: 12 Europa View Sheffield Business Park Sheffield S9 1XH England

New address: First Floor Cygnet House 1 Jenkin Road Sheffield S9 1AT

Change date: 2023-08-19

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 01 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Capital

Type: SH01

Capital : 919 GBP

Date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Denvers

Appointment date: 2022-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Kamal

Appointment date: 2021-05-01

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jan 2021

Action Date: 16 Nov 2020

Category: Capital

Type: SH02

Date: 2020-11-16

Documents

View document PDF

Resolution

Date: 06 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-16

Capital : 900.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 26 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-18

Psc name: Enact Ii (Gp) Lp

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lesley Diane Rimmington

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Frith

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Allan Cooper

Appointment date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregg Michael Scott

Appointment date: 2020-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

Old address: 3 Whitehall Quay Leeds LS1 4BF United Kingdom

New address: 12 Europa View Sheffield Business Park Sheffield S9 1XH

Documents

View document PDF

Certificate change of name company

Date: 12 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project blue topco LIMITED\certificate issued on 12/10/20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-02

Charge number: 128887690001

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2021-12-31

Documents

View document PDF

Incorporation company

Date: 18 Sep 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WILEMAN ENGINEERING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10516060
Status:ACTIVE
Category:Private Limited Company

BIBIONA LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:11218410
Status:ACTIVE
Category:Private Limited Company

CIRDAN CAPITAL MANAGEMENT LTD

1 KNIGHTSBRIDGE GREEN,LONDON,SW1X 7NE

Number:08853583
Status:ACTIVE
Category:Private Limited Company

DR REBECCA BRADY FACIAL AESTHETICS LIMITED

33 ST. MICHAELS ROAD,BEDFORD,MK40 2LZ

Number:10968518
Status:ACTIVE
Category:Private Limited Company

POWERSAIL ISLAND CHANDLERY LIMITED

2-4 BIRMINGHAM ROAD,COWES,PO31 7BH

Number:04022018
Status:ACTIVE
Category:Private Limited Company

RSL CONTRACTS LIMITED

1ST FLOOR DENEWAY HOUSE,POTTERS BAR,EN6 1AQ

Number:11620723
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source