LIBERTAS OPES CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

28/09/2428 September 2024 Compulsory strike-off action has been discontinued

View Document

25/09/2425 September 2024 Registered office address changed from PO Box 4385 09303734 - Companies House Default Address Cardiff CF14 8LH to 70 Phoenix Boulevard York Uk YO26 4WU on 2024-09-25

View Document

22/08/2422 August 2024 Compulsory strike-off action has been suspended

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Register(s) moved to registered inspection location 70 Phoenix Boulevard York YO26 4WU

View Document

28/06/2428 June 2024 Register inspection address has been changed to 70 Phoenix Boulevard York YO26 4WU

View Document

25/06/2425 June 2024

View Document

25/06/2425 June 2024 Registered office address changed to PO Box 4385, 09303734 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-25

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-07 with updates

View Document

22/04/2322 April 2023 Micro company accounts made up to 2022-05-31

View Document

07/01/237 January 2023 Registered office address changed from 24 Holborn Viaduct London EC1A 2BN England to 167-169 Great Portland Street London W1W 5PF on 2023-01-07

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/11/2127 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

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

View Accounts

23/02/2023 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

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

View Accounts

04/02/194 February 2019 CURREXT FROM 30/11/2018 TO 31/05/2019

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM LOWER GROUND, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

03/11/183 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

14/05/1814 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/16

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA LOUISE CAMPBELL / 02/12/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

10/11/1410 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information