IP REALISATIONS 2025 LIMITED: Filings
Overview
| Company Name | IP REALISATIONS 2025 LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 01036926 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for IP REALISATIONS 2025 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs with form AM02SOA/AM02SOC | 15 pages | AM02 | ||||||||||
Certificate of change of name Company name changed instinctif partners LIMITED\certificate issued on 10/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 47 pages | AM03 | ||||||||||
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Suite 3 Avery House, 69 North Street Brighton BN41 1DH on Oct 02, 2025 | 3 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Satisfaction of charge 010369260013 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Timothy James Thornton Linacre as a person with significant control on Jun 30, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 29, 2023 | 28 pages | AA | ||||||||||
Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 131 Finsbury Pavement London EC2A 1NT on Jun 11, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 010369260016, created on May 06, 2025 | 17 pages | MR01 | ||||||||||
Registration of charge 010369260015, created on Apr 09, 2025 | 13 pages | MR01 | ||||||||||
Satisfaction of charge 010369260012 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Julian Charles Holmden Walker as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Glenn James Andrew Evans as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Jason Carter as a director on May 09, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 010369260014, created on Mar 13, 2024 | 39 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Edward Fitzgerald Heathcoat Amory as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 010369260013, created on Mar 13, 2024 | 64 pages | MR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0