Advanced company searchLink opens in new window

LIQUIDLOGIC LIMITED

Company number 04006349

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)
06 Jan 2024 AA Full accounts made up to 31 March 2023
07 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
26 May 2023 AD01 Registered office address changed from The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 26 May 2023
03 Jan 2023 AA Full accounts made up to 31 March 2022
31 Aug 2022 TM02 Termination of appointment of Jane Marie Conner as a secretary on 31 August 2022
11 Jul 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
10 May 2022 AP01 Appointment of Mr Nicholas Stephen Wilson as a director on 9 May 2022
10 May 2022 AP01 Appointment of Mr Jonathan James Harston as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Ian Sean Denley as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Markus Simon Bolton as a director on 9 May 2022
09 May 2022 TM01 Termination of appointment of Antony Michael Smith as a director on 9 May 2022
04 Apr 2022 AA Full accounts made up to 31 March 2021
16 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
25 May 2021 MR01 Registration of charge 040063490004, created on 24 May 2021
13 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2021 MA Memorandum and Articles of Association
16 Apr 2021 AA Full accounts made up to 31 March 2020
12 Feb 2021 TM01 Termination of appointment of Douglas Marshall Haines, Jr. as a director on 10 February 2021
03 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
19 Dec 2019 AA Full accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
04 Mar 2019 PSC02 Notification of System C Healthcare Limited as a person with significant control on 30 May 2017
04 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 4 March 2019
23 Nov 2018 AA Full accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates