Advanced company searchLink opens in new window

LIQUID OPM CONSULTING LTD

Company number 08765420

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)
10 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
09 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
16 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
10 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
14 Oct 2020 PSC04 Change of details for Mrs Christina Jocelyn Minter as a person with significant control on 1 March 2020
14 Oct 2020 CH01 Director's details changed for Mrs Christina Jocelyn Minter on 1 March 2020
24 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
28 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
12 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
01 Oct 2015 AD01 Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 1 October 2015
01 Oct 2015 CH01 Director's details changed for Mrs Christina Jocelyn Minter on 22 September 2015
31 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
14 Jan 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
14 Jan 2015 AD01 Registered office address changed from 38 Halford Road 38 Halford Road 38 Halford Road Fulham London SW6 1JT to 286a High Street Dorking Surrey RH4 1QT on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mrs Christina Jocelyn Minter on 1 November 2014