LIBERUM CREATIO LTD

Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 49 Burlton Road Cambridge Cambs CB3 0GU to 167-169 Great Portland Street London W1W 5PF on 2025-05-08

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/02/251 February 2025 Confirmation statement made on 2024-09-29 with no updates

View Document

23/01/2523 January 2025 Registered office address changed from Office 1, 91 Market Street Hoylake CH47 5AA United Kingdom to 49 Burlton Road Cambridge Cambs CB3 0GU on 2025-01-23

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

22/01/2522 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/04/2417 April 2024 Registered office address changed from Unit 42 Price Street Business Centre Birkenhead CH41 4JQ United Kingdom to Office 1, 91 Market Street Hoylake CH47 5AA on 2024-04-17

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

06/02/236 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

30/09/2230 September 2022 Appointment of Dr Timea Eva Hlavaj as a director on 2022-09-16

View Document

29/09/2229 September 2022 Cessation of Eva Monika Burjan as a person with significant control on 2022-09-16

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

29/09/2229 September 2022 Notification of Timea Eva Hlavaj as a person with significant control on 2022-09-16

View Document

29/09/2229 September 2022 Termination of appointment of Eva Monika Burjan as a director on 2022-09-16

View Document

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

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR TAMAS BELA

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 202 WALLASEY ROAD WALLASEY WIRRAL MERSEYSIDE CH44 2AG UNITED KINGDOM

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/155 May 2015 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