Advanced company searchLink opens in new window

LIBSUK LTD

Company number 07677193

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)
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
30 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
05 Dec 2021 AD01 Registered office address changed from 410 Streatham High Road London SW16 6ET England to 2 Rainbow Road Erith DA8 2ED on 5 December 2021
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
17 Jun 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 June 2019
29 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
09 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Dec 2018 AD01 Registered office address changed from 2 Rainbow Road Erith DA8 2ED England to 410 Streatham High Road London SW16 6ET on 2 December 2018
27 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 30 June 2016
08 Dec 2016 AD01 Registered office address changed from 508 New Cross Road London SE14 6TJ England to 2 Rainbow Road Erith DA8 2ED on 8 December 2016
13 May 2016 CH01 Director's details changed for Mrs Taiwo Okotore on 1 October 2015
13 May 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
12 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
11 May 2016 AP01 Appointment of Mrs Taiwo Okotore as a director on 1 October 2015
11 May 2016 AD01 Registered office address changed from 13 Finchale Road London SE2 9PG to 508 New Cross Road London SE14 6TJ on 11 May 2016
28 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015