Ci Realisations 2023 Ltd (05367631) is a private limited with share capital incorporated on 17/02/2005 (21 years old) and registered in manchester, M24AB. The company operates under SIC code 18129 and is classified as Unknown.
Creative ideas, innovative display techniques and smart print technology cestrian provides a full range of print and graphics services, specialising in retail, events and outdoor media. cestrian is renowned within the printing industry for our world-class technology, premium quality of service and e...
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-06-2024
Memorandum Articles
Category:Incorporation
Date:30-01-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:08-12-2023
Change Of Name Notice
Category:Change Of Name
Date:08-12-2023
Resolution
Category:Resolution
Date:28-11-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:27-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-11-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-05-2023
Legacy
Category:Accounts
Date:04-05-2023
Legacy
Category:Other
Date:04-05-2023
Legacy
Category:Other
Date:04-05-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2021
Auditors Resignation Company
Category:Auditors
Date:07-10-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2019
Resolution
Category:Resolution
Date:22-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2019
Change Account Reference Date Company
Category:Accounts
Date:26-10-2018
Auditors Resignation Company
Category:Auditors
Date:16-05-2018
Auditors Resignation Limited Company
Category:Auditors
Date:16-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2016
Resolution
Category:Resolution
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:11-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:09-12-2013
Termination Director Company With Name
Category:Officers
Date:07-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:26-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:17-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2010
Legacy
Category:Mortgage
Date:20-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:21-12-2009
Legacy
Category:Annual Return
Date:03-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2008
Legacy
Category:Annual Return
Date:14-03-2008
Legacy
Category:Officers
Date:14-03-2008
Resolution
Category:Resolution
Date:20-09-2007
Legacy
Category:Officers
Date:14-07-2007
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2007
Legacy
Category:Annual Return
Date:26-02-2007
Legacy
Category:Officers
Date:26-02-2007
Legacy
Category:Officers
Date:26-02-2007
Innovate Grants
1
This company received a grant of £7000.0 for Remanufacturing And Reuse Of Industrial Printing Press Printheads. The project started on 01/12/2015 and ended on 31/05/2016.
Import / Export
Imports
12 Months0
60 Months24
Exports
12 Months0
60 Months6
Risk Assessment
not scored
International Score
Accounts
Typeaudit exemption subsidiary
Due Date31/12/2023
Filing Date28/04/2023
Latest Accounts31/12/2021
Trading Addresses
Earl Road Stanley Green Trading Est, Cheadle Hulme, Cheadle, Cheshire, SK86QE