Advanced company searchLink opens in new window

LIQUID TELECOMMUNICATIONS LIMITED

Company number 04946019

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)
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
  • ANNOTATION Clarification a second filed PSC09 was registered on 21/11/2017.
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 23,501