Advanced company searchLink opens in new window

LIBERIS LIMITED

Company number 05654231

Filter by category

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)
02 Oct 2016 AA Accounts for a small company made up to 31 December 2015
19 Sep 2016 AP01 Appointment of Mr Robertus Antonius Straathof as a director on 7 April 2016
20 Jul 2016 AP01 Appointment of Thomas Peter Bason as a director on 7 April 2016
18 Jul 2016 CH01 Director's details changed for Mr Paul Mildenstein on 7 April 2016
04 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,685,548.68
26 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 18/12/2015
24 Dec 2015 MR01 Registration of charge 056542310007, created on 21 December 2015
23 Dec 2015 MR01 Registration of charge 056542310006, created on 21 December 2015
22 Dec 2015 MR04 Satisfaction of charge 056542310003 in full
22 Dec 2015 MR04 Satisfaction of charge 056542310005 in full
21 Dec 2015 MR04 Satisfaction of charge 2 in full
17 Nov 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
30 Mar 2015 AA Accounts for a small company made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,685,548.68
10 Feb 2014 AUD Auditor's resignation
14 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,685,548.68
23 Dec 2013 AA Full accounts made up to 30 June 2013
20 Dec 2013 CH01 Director's details changed for Manoj Kumar Bithal on 30 November 2013
16 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Nov 2013 AP01 Appointment of Mr Paul Mildenstein as a director
14 Nov 2013 AP01 Appointment of Adrian John Fawcett as a director
14 Nov 2013 AD01 Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS on 14 November 2013
13 Nov 2013 AP03 Appointment of Manoj Bithal as a secretary
13 Nov 2013 AP01 Appointment of Manoj Bithal as a director
13 Nov 2013 AP01 Appointment of Mr Manoj Kumar Badale as a director