M0 LIQUIDITY ON DEMAND LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

08/05/258 May 2025 Appointment of Mr Benjamin Todd Jaggers as a director on 2025-05-01

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

18/02/2518 February 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

18/02/2518 February 2025 Certificate of change of name

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2023-12-31

View Document

18/02/2518 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

18/02/2518 February 2025 Withdraw the company strike off application

View Document

18/02/2518 February 2025 Registered office address changed from 15 Brookburn Road Manchester M21 8FF to 1st Floor 107 Lees Road Oldham OL4 1JW on 2025-02-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

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

View Accounts

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

05/01/225 January 2022 Cessation of Mitchell Barnes as a person with significant control on 2021-12-01

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

08/03/218 March 2021 DIRECTOR APPOINTED MR LESLIE PIERPOINT

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

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

View Accounts

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR GIANCARLO LAGONEGRO

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM C/O ASCENDIS UNIT 3, BUILDING 2, THE COLONY ALTRINCHAM ROAD WILMSLOW CHESHIRE SK9 4LY UNITED KINGDOM

View Document

17/12/1917 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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