LIBRIS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Nigel Grant Douglas as a director on 2025-03-24

View Document

31/10/2431 October 2024 Micro company accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2022-12-31

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR SEAN ALEXANDER HAMILTON

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN ALEXANDER HAMILTON

View Document

03/06/203 June 2020 CESSATION OF NATALIE FITZPATRICK AS A PSC

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE FITZPATRICK / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT EDWIN GEORGE / 25/02/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 23/09/19 STATEMENT OF CAPITAL GBP 200

View Document

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM 64A CUMBERLAND STREET EDINBURGH EH3 6RE SCOTLAND

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MR THOMAS VEITCH PONTON

View Document

07/01/197 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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