- Company Overview for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
- Filing history for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
- People for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
- Charges for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
- More for LIQUID TELECOMMUNICATIONS LIMITED (04946019)
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) |
---|---|---|---|
08 Oct 2018 | CH01 | Director's details changed for Mr Philip Moses on 27 September 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Philip Moses as a director on 27 September 2018 | |
05 Sep 2018 | AA | Full accounts made up to 28 February 2018 | |
04 May 2018 | TM01 | Termination of appointment of Kate Eleanor Maria Hennessy as a director on 30 April 2018 | |
21 Nov 2017 | RP04PSC09 | Second filing for the withdrawal of a person with significant control statement | |
15 Nov 2017 | MR01 | Registration of charge 049460190006, created on 14 November 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
05 Nov 2017 | PSC08 | Notification of a person with significant control statement | |
05 Nov 2017 | PSC09 |
Withdrawal of a person with significant control statement on 5 November 2017
|
|
12 Oct 2017 | AA | Full accounts made up to 28 February 2017 | |
18 Jul 2017 | MR04 | Satisfaction of charge 049460190004 in full | |
17 Jul 2017 | MR01 | Registration of charge 049460190005, created on 13 July 2017 | |
30 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2017 | |
18 Jun 2017 | MR04 | Satisfaction of charge 049460190003 in full | |
27 Apr 2017 | AD01 | Registered office address changed from 200 Strand London WC2R 1DJ to 9th Floor 6 New Street Square London EC4A 3BF on 27 April 2017 | |
27 Apr 2017 | TM02 | Termination of appointment of St James's Square Secretaries Limited as a secretary on 13 April 2017 | |
06 Apr 2017 | TM01 | Termination of appointment of Benjamin Mark Roberts as a director on 1 March 2017 | |
05 Jan 2017 | MR01 | Registration of charge 049460190004, created on 3 January 2017 | |
16 Nov 2016 | MA | Memorandum and Articles of Association | |
16 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
05 Oct 2016 | AA | Full accounts made up to 29 February 2016 | |
11 Jan 2016 | AP03 | Appointment of Karl Simon Delport as a secretary on 1 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|