LIBRUMLABS LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Accounts for a dormant company made up to 2024-07-31 |
02/12/242 December 2024 | Termination of appointment of Ahmed Al- Farsi as a director on 2024-11-28 |
02/12/242 December 2024 | Appointment of Mr Sinthujan Balasingam as a director on 2024-11-30 |
02/12/242 December 2024 | Termination of appointment of Al-Farsi Ahmed as a secretary on 2024-11-28 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/06/2413 June 2024 | Accounts for a dormant company made up to 2023-07-31 |
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 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
02/10/232 October 2023 | Appointment of Mr Ahmed Al- Farsi as a director on 2021-01-01 |
02/10/232 October 2023 | Appointment of Mr Al-Farsi Ahmed as a secretary on 2021-01-01 |
02/10/232 October 2023 | Termination of appointment of Matthias Gerbers as a director on 2021-01-01 |
02/10/232 October 2023 | Cessation of Matthias Gerbers as a person with significant control on 2022-01-01 |
02/10/232 October 2023 | Certificate of change of name |
02/10/232 October 2023 | Director's details changed for Mr Ahmed Al- Farsi on 2023-10-02 |
02/10/232 October 2023 | Change of details for Mr Ahmed Al-Fasil as a person with significant control on 2023-10-02 |
02/10/232 October 2023 | Notification of Ahmed Al-Fasil as a person with significant control on 2023-10-01 |
02/10/232 October 2023 | Termination of appointment of Markus Hackenberg as a director on 2021-01-01 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/05/235 May 2023 | Accounts for a dormant company made up to 2022-07-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/04/211 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
08/12/208 December 2020 | COMPANY NAME CHANGED EURASIA MANAGEMENT LTD. CERTIFICATE ISSUED ON 08/12/20 |
08/12/208 December 2020 | DIRECTOR APPOINTED MR MARKUS HACKENBERG |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/06/205 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
15/03/1915 March 2019 | COMPANY NAME CHANGED SHORT & SIMPLE LTD CERTIFICATE ISSUED ON 15/03/19 |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 2 RYEFIELD COURT JOEL STREET NORTHWOOD HA6 1LP UNITED KINGDOM |
12/07/1812 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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