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)
06 Nov 2015 CH01 Director's details changed for Mr Nicholas Trevor Rudnick on 19 October 2015
06 Nov 2015 CH01 Director's details changed for Strive Masiyiwa on 19 October 2015
04 Nov 2015 CH01 Director's details changed for Strive Masiyiwa on 19 October 2015
04 Nov 2015 CH01 Director's details changed for Mr Nicholas Trevor Rudnick on 19 October 2015
04 Nov 2015 CH01 Director's details changed for Strive Masiyiwa on 19 October 2015
01 Sep 2015 TM01 Termination of appointment of Craig Fitzgerald as a director on 31 July 2015
03 Jun 2015 AA Full accounts made up to 28 February 2015
03 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 23,501
03 Dec 2014 TM02 Termination of appointment of Nicholas Trevor Rudnick as a secretary on 27 October 2014
06 Oct 2014 MR01 Registration of charge 049460190003, created on 3 October 2014
11 Sep 2014 MR04 Satisfaction of charge 2 in full
18 Aug 2014 MR04 Satisfaction of charge 1 in full
05 Jun 2014 AA Full accounts made up to 28 February 2014
17 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 23,501
04 Dec 2013 CH03 Secretary's details changed for Nicholas Trevor Rudnick on 8 July 2013
04 Dec 2013 CH01 Director's details changed for Mr Nicholas Trevor Rudnick on 8 July 2013
16 Aug 2013 AA Full accounts made up to 28 February 2013
04 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
27 Nov 2012 CH01 Director's details changed for Kate Eleanor Maria Hennessy on 1 October 2012
02 May 2012 AA Full accounts made up to 29 February 2012
22 Feb 2012 CH03 Secretary's details changed for Nicholas Trevor Rudnick on 14 February 2012
17 Feb 2012 CH01 Director's details changed for Mr Nicholas Trevor Rudnick on 14 February 2012
19 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 October 2010
12 Jan 2012 AR01 Annual return made up to 28 October 2011 with full list of shareholders
12 Jan 2012 CH04 Secretary's details changed for St James's Square Secretaries Limited on 1 November 2010