LIBRYO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Peter Kenneth Flynn on 2025-08-21

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr David Hopkins on 2025-08-21

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Accounts for a small company made up to 2023-03-31

View Document

15/06/2315 June 2023 Appointment of Jonathan Bradshaw as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Roy Antony Burrows as a secretary on 2023-05-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

11/04/2311 April 2023 Statement of capital following an allotment of shares on 2022-12-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

09/12/229 December 2022 Appointment of Mr David Hopkins as a director on 2022-12-02

View Document

08/12/228 December 2022 Cessation of Malcolm Glen Gray as a person with significant control on 2022-12-02

View Document

08/12/228 December 2022 Termination of appointment of Garth Hilton Watson as a director on 2022-12-02

View Document

08/12/228 December 2022 Notification of Erm-Europe, Ltd as a person with significant control on 2022-12-02

View Document

08/12/228 December 2022 Termination of appointment of Malcolm Glen Gray as a director on 2022-12-02

View Document

08/12/228 December 2022 Cessation of Peter Kenneth Flynn as a person with significant control on 2022-12-02

View Document

08/12/228 December 2022 Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 2nd Floor Exchequer Court 33 st. Mary Axe London EC3A 8AA on 2022-12-08

View Document

08/12/228 December 2022 Appointment of Mr Jaideep Das as a director on 2022-12-02

View Document

08/12/228 December 2022 Appointment of Mr Roy Antony Burrows as a secretary on 2022-12-02

View Document

08/12/228 December 2022 Cessation of Garth Hilton Watson as a person with significant control on 2022-12-02

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/01/215 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/05/201 May 2020 ALTER ARTICLES 06/04/2020

View Document

30/04/2030 April 2020 ARTICLES OF ASSOCIATION

View Document

18/04/2018 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 2082.438

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/03/2028 March 2020 PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH FLYNN / 01/05/2019

View Document

28/03/2028 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH FLYNN / 01/05/2019

View Document

11/03/2011 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GLEN GRAY / 11/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GLEN GRAY / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 100 AVEBURY BOULEVARD MILTON KEYNES MK9 1FH UNITED KINGDOM

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES MK9 1SH UNITED KINGDOM

View Document

29/12/1929 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 25/07/19 STATEMENT OF CAPITAL GBP 2046.5502

View Document

23/08/1923 August 2019 26/06/19 STATEMENT OF CAPITAL GBP 2023.1146

View Document

31/07/1931 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 1999.6790

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 31/05/19 STATEMENT OF CAPITAL GBP 1980.7980

View Document

11/07/1911 July 2019 10/06/19 STATEMENT OF CAPITAL GBP 1990.2862

View Document

12/04/1912 April 2019 SECOND FILED SH01 - 07/03/19 STATEMENT OF CAPITAL GBP 1969.0802

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/04/191 April 2019 ADOPT ARTICLES 07/03/2019

View Document

21/03/1921 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 1743.5121

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH HILTON WATSON / 26/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH FLYNN / 26/01/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARTH HILTON WATSON / 26/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH FLYNN / 26/01/2019

View Document

22/01/1922 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 SECOND FILED SH01 - 14/11/17 STATEMENT OF CAPITAL GBP 1743.5121

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

04/05/184 May 2018 SECOND FILED SH01 - 17/02/16 STATEMENT OF CAPITAL GBP 1250.00

View Document

26/04/1826 April 2018 SUB-DIVISION 17/02/18

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GLEN GRAY / 11/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH HILTON WATSON / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM GLEN GRAY / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR GARTH HILTON WATSON / 11/04/2018

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 72 GREAT SUFFOLK STREET LONDON SE1 0BL UNITED KINGDOM

View Document

27/01/1827 January 2018 DISS40 (DISS40(SOAD))

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 09/08/17 STATEMENT OF CAPITAL GBP 259.46830

View Document

06/12/176 December 2017 14/11/17 STATEMENT OF CAPITAL GBP 17.435121

View Document

06/12/176 December 2017 SUB-DIVISION 09/08/17

View Document

06/12/176 December 2017 30/10/17 STATEMENT OF CAPITAL GBP 17.197930

View Document

05/12/175 December 2017 ADOPT ARTICLES 26/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/07/172 July 2017 CURREXT FROM 28/02/2017 TO 31/07/2017

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR PETER KENNETH FLYNN

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MALCOLM GLEN GRAY

View Document

17/02/1617 February 2016 17/02/16 STATEMENT OF CAPITAL GBP 1250

View Document

16/02/1616 February 2016 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