- Company Overview for LIBERATA UK LIMITED (01238274)
- Filing history for LIBERATA UK LIMITED (01238274)
- People for LIBERATA UK LIMITED (01238274)
- Charges for LIBERATA UK LIMITED (01238274)
- More for LIBERATA UK LIMITED (01238274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR England to 60 Cheapside 2nd Floor Front 60 Cheapside London EC2V 6AX on 11 January 2023 | |
20 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | TM01 | Termination of appointment of Kazuhiko Suzuki as a director on 11 April 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
20 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
30 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
20 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Mar 2019 | TM01 | Termination of appointment of Masaki Motegi as a director on 24 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
07 Jan 2019 | PSC02 | Notification of Outsourcing Uk Limited as a person with significant control on 1 August 2016 | |
01 Aug 2018 | AP03 | Appointment of Mr Timothy John Francis Collins as a secretary on 25 July 2018 | |
26 Jul 2018 | TM02 | Termination of appointment of Peter Charles Mills as a secretary on 12 July 2018 | |
18 May 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Feb 2018 | PSC05 | Change of details for Outsourcing Uk Limited as a person with significant control on 18 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from 1st Floor 100 Wood Street London EC2V 7AN to 5th Floor Knollys House 17 Addiscombe Road Croydon CR0 6SR on 25 September 2017 | |
21 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Feb 2017 | AP01 | Appointment of Mr Yuya Ono as a director on 1 February 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
03 Feb 2017 | AP01 | Appointment of Mr Allan Leigh Wood as a director on 1 February 2017 |