Advanced company searchLink opens in new window

LIBERATA UK LIMITED

Company number 01238274

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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