LIBRE WORKS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

22/07/2122 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-01-07

View Document

07/01/217 January 2021 Annual accounts for year ending 07 Jan 2021

View Accounts

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

02/10/172 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CHANGE PERSON AS SECRETARY

View Document

22/08/1722 August 2017 CHANGE PERSON AS DIRECTOR

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MRS EMERALD TAYLOR / 18/08/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 31 CWRT Y CADNO LLANTWIT MAJOR VALE OF GLAMORGAN CF61 2SB

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TAYLOR / 18/08/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TAYLOR / 18/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/10/1625 October 2016 COMPANY NAME CHANGED ENGAGE LINUX CONSULTING LIMITED CERTIFICATE ISSUED ON 25/10/16

View Document

06/10/166 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1612 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MRS LEANNE TAYLOR

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/02/1420 February 2014 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