LIBARIS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

16/08/2416 August 2024 Statement of affairs

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Registered office address changed from 32 Willoughby Road London N8 0JG England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2024-08-16

View Document

27/06/2427 June 2024 Cessation of Hatun Yakut as a person with significant control on 2024-06-24

View Document

30/05/2430 May 2024 Termination of appointment of Haris Mohammad as a director on 2023-12-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/02/2419 February 2024 Registered office address changed from 40 Queens Drive Waltham Cross EN8 7PP United Kingdom to 32 Willoughby Road London N8 0JG on 2024-02-19

View Document

02/01/242 January 2024 Appointment of Mr Haris Mohammad as a director on 2023-12-01

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/05/2116 May 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

29/08/2029 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA AQIL

View Document

29/08/2029 August 2020 CESSATION OF MARYAM ABUBAKAR AS A PSC

View Document

29/08/2029 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HATUN YAKUT

View Document

29/08/2029 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SARA AQIL / 01/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

03/02/193 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 CESSATION OF MARYAM ABUBAKAR AS A PSC

View Document

27/05/1827 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARYAM ABUBAKAR

View Document

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/05/173 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARYAM ABUBAKAR / 03/05/2017

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company