|
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 Jun 2021 |
AA |
Full accounts made up to 31 December 2020
|
|
|
19 May 2021 |
CS01 |
Confirmation statement made on 17 May 2021 with no updates
|
|
|
17 Dec 2020 |
TM01 |
Termination of appointment of Richard Wolfgang Henry Schaefer as a director on 17 December 2020
|
|
|
17 Dec 2020 |
TM01 |
Termination of appointment of Lebara Limited as a director on 17 December 2020
|
|
|
17 Dec 2020 |
AP01 |
Appointment of Mr Richard Anthony Darwent as a director on 17 December 2020
|
|
|
17 Dec 2020 |
AP01 |
Appointment of Mr Stephen John Shurrock as a director on 17 December 2020
|
|
|
03 Sep 2020 |
CH02 |
Director's details changed for Lebara Limited on 31 August 2018
|
|
|
08 Jun 2020 |
CS01 |
Confirmation statement made on 17 May 2020 with no updates
|
|
|
04 Jun 2020 |
AA |
Full accounts made up to 31 December 2019
|
|
|
29 Apr 2020 |
PSC02 |
Notification of Lithium Uk Bidco Limited as a person with significant control on 9 January 2020
|
|
|
29 Apr 2020 |
PSC09 |
Withdrawal of a person with significant control statement on 29 April 2020
|
|
|
20 Apr 2020 |
PSC08 |
Notification of a person with significant control statement
|
|
|
20 Apr 2020 |
PSC07 |
Cessation of Lebara Limited as a person with significant control on 31 July 2019
|
|
|
27 Mar 2020 |
TM02 |
Termination of appointment of Paul Van Straaten as a secretary on 26 March 2020
|
|
|
17 Jan 2020 |
AA |
Full accounts made up to 31 December 2018
|
|
|
28 Aug 2019 |
TM01 |
Termination of appointment of Patrick Albert Wild as a director on 15 August 2019
|
|
|
21 May 2019 |
CS01 |
Confirmation statement made on 17 May 2019 with no updates
|
|
|
14 Feb 2019 |
AA |
Full accounts made up to 31 December 2017
|
|
|
18 Jan 2019 |
AP01 |
Appointment of Mr Richard Wolfgang Henry Schaefer as a director on 1 December 2018
|
|
|
31 Dec 2018 |
TM01 |
Termination of appointment of Graeme Ashley Oxby as a director on 1 December 2018
|
|
|
02 Oct 2018 |
TM02 |
Termination of appointment of Minna Katariina Gonzalez-Gomez as a secretary on 1 October 2018
|
|
|
31 Aug 2018 |
AD01 |
Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8DX England to 7th Floor, Import Building 2 Clove Crescent London E14 2BE on 31 August 2018
|
|
|
10 Jul 2018 |
MR04 |
Satisfaction of charge 061849800001 in full
|
|
|
18 May 2018 |
CS01 |
Confirmation statement made on 17 May 2018 with no updates
|
|
|
07 Feb 2018 |
RP04AP01 |
Second filing for the appointment of Patrick Albert Wild as a director
|
|