LIBERIS ASSET HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Termination of appointment of Alexis Alexander as a secretary on 2024-09-27 |
15/01/2515 January 2025 | Termination of appointment of Alexis Sara Alexander as a director on 2024-09-27 |
24/10/2424 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
02/10/242 October 2024 | Accounts for a small company made up to 2023-12-31 |
31/10/2331 October 2023 | Registration of charge 129584300005, created on 2023-10-26 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
06/06/236 June 2023 | Appointment of Mrs Alexis Sara Alexander as a director on 2023-06-03 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
28/12/2228 December 2022 | Registration of charge 129584300004, created on 2022-12-23 |
11/12/2211 December 2022 | Satisfaction of charge 129584300001 in full |
20/10/2220 October 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
20/10/2220 October 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
15/09/2215 September 2022 | Registration of charge 129584300003, created on 2022-09-07 |
13/12/2113 December 2021 | Confirmation statement made on 2021-10-08 with updates |
03/08/213 August 2021 | Change of details for Liberis Guarantee Limited as a person with significant control on 2021-07-15 |
12/07/2112 July 2021 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
11/05/2111 May 2021 | PSC'S CHANGE OF PARTICULARS / LIBERIS GUARANTEE LIMITED / 21/12/2020 |
12/03/2112 March 2021 | SECOND FILING OF WITHDRAWAL OF PERSON WITH SIGNIFICANT CONTROL STATEMENT DATED 17/12/2020 |
12/03/2112 March 2021 | SECOND FILING OF PSC02 FOR LIBERIS GUARANTEE LIMITED |
25/02/2125 February 2021 | ADOPT ARTICLES 17/12/2020 |
25/02/2125 February 2021 | ARTICLES OF ASSOCIATION |
16/02/2116 February 2021 | ADOPT ARTICLES 16/12/2020 |
16/02/2116 February 2021 | ARTICLES OF ASSOCIATION |
09/02/219 February 2021 | SECOND FILED SH01 - 17/12/20 STATEMENT OF CAPITAL GBP 3 |
08/02/218 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIBERIS GUARANTEE LIMITED |
05/02/215 February 2021 | 16/12/20 STATEMENT OF CAPITAL GBP 3 |
05/02/215 February 2021 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2021 |
13/01/2113 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129584300002 |
21/12/2021 December 2020 | REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 11TH FLOOR 1 LYRIC SQUARE LONDON W6 0NB UNITED KINGDOM |
21/12/2021 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129584300001 |
19/10/2019 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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