LIBRA PROJECT ASSET MANAGEMENT LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 20 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 2023-03-15

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-02-28 to 2022-08-31

View Document

31/03/2231 March 2022 Statement of capital following an allotment of shares on 2021-10-28

View Document

29/03/2229 March 2022 Amended total exemption full accounts made up to 2020-02-29

View Document

29/03/2229 March 2022 Amended total exemption full accounts made up to 2019-02-28

View Document

23/02/2223 February 2022 Termination of appointment of Margaret Patricia Sainsbury as a secretary on 2022-02-20

View Document

04/01/224 January 2022 Termination of appointment of Gustaaf Theodoor Schellekens as a director on 2021-12-28

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2021-11-02

View Document

09/11/219 November 2021 Second filing of Confirmation Statement dated 2021-11-02

View Document

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

11/08/2111 August 2021 Appointment of Mr Gustaaf Theodoor Schellekens as a director on 2021-08-02

View Document

10/08/2110 August 2021 Termination of appointment of Hans Fraikin as a director on 2021-05-30

View Document

10/08/2110 August 2021 Appointment of Ms Margaret Patricia Sainsbury as a secretary on 2021-08-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 19 PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8FR ENGLAND

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW SPENCE / 09/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS FRAIKIN / 09/09/2020

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ALEJANDRO ALZAMORA PEREZ / 09/09/2020

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON GRANGE

View Document

19/06/1819 June 2018 DISS40 (DISS40(SOAD))

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE ALEJANDRO ALZAMORA PEREZ / 01/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS FRAIKIN / 10/06/2018

View Document

29/05/1829 May 2018 TERMINATE DIR APPOINTMENT

View Document

29/05/1829 May 2018 TERMINATE DIR APPOINTMENT

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR HANS FRAIKIN

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR SIMON GRANGE

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 TERMINATE DIR APPOINTMENT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE BOLDEN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANIRUDHA DAMKEY

View Document

20/02/1720 February 2017 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