LIBRUMLABS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-07-31

View Document

02/12/242 December 2024 Termination of appointment of Ahmed Al- Farsi as a director on 2024-11-28

View Document

02/12/242 December 2024 Appointment of Mr Sinthujan Balasingam as a director on 2024-11-30

View Document

02/12/242 December 2024 Termination of appointment of Al-Farsi Ahmed as a secretary on 2024-11-28

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/10/233 October 2023 Registered office address changed from 646 Osmaston Road Derby DE24 8GS England to 5 Bonhill Street London EC2A 4BX on 2023-10-03

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

02/10/232 October 2023 Appointment of Mr Ahmed Al- Farsi as a director on 2021-01-01

View Document

02/10/232 October 2023 Appointment of Mr Al-Farsi Ahmed as a secretary on 2021-01-01

View Document

02/10/232 October 2023 Termination of appointment of Matthias Gerbers as a director on 2021-01-01

View Document

02/10/232 October 2023 Cessation of Matthias Gerbers as a person with significant control on 2022-01-01

View Document

02/10/232 October 2023 Certificate of change of name

View Document

02/10/232 October 2023 Director's details changed for Mr Ahmed Al- Farsi on 2023-10-02

View Document

02/10/232 October 2023 Change of details for Mr Ahmed Al-Fasil as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Notification of Ahmed Al-Fasil as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Termination of appointment of Markus Hackenberg as a director on 2021-01-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/05/235 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

08/12/208 December 2020 COMPANY NAME CHANGED EURASIA MANAGEMENT LTD. CERTIFICATE ISSUED ON 08/12/20

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR MARKUS HACKENBERG

View Document

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

View Accounts

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

15/03/1915 March 2019 COMPANY NAME CHANGED SHORT & SIMPLE LTD CERTIFICATE ISSUED ON 15/03/19

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 2 RYEFIELD COURT JOEL STREET NORTHWOOD HA6 1LP UNITED KINGDOM

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information