Advanced company searchLink opens in new window

LIBERIS BCA LTD

Company number 09444444

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)
31 Oct 2023 MR01 Registration of charge 094444440009, created on 26 October 2023
13 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
07 Oct 2023 AA Full accounts made up to 31 December 2022
06 Jun 2023 AP01 Appointment of Mrs Alexis Sara Alexander as a director on 3 June 2023
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jan 2023 MA Memorandum and Articles of Association
28 Dec 2022 MR01 Registration of charge 094444440008, created on 23 December 2022
11 Dec 2022 MR04 Satisfaction of charge 094444440003 in full
11 Dec 2022 MR04 Satisfaction of charge 094444440004 in full
11 Dec 2022 MR04 Satisfaction of charge 094444440005 in full
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
15 Sep 2022 MR01 Registration of charge 094444440007, created on 7 September 2022
13 Dec 2021 CS01 Confirmation statement made on 8 October 2021 with updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
07 May 2021 PSC05 Change of details for Liberis Asset Holdings Limited as a person with significant control on 21 December 2020
12 Mar 2021 RP04PSC09 Second filing for the withdrawal of a person with significant control statement
12 Mar 2021 RP04PSC02 Second filing for the notification of Liberis Asset Holdings Limited as a person with significant control
08 Feb 2021 PSC02 Notification of Liberis Asset Holdings Limited as a person with significant control on 16 December 2020
  • ANNOTATION Clarification a second filed PSC02 was registered on 12/03/2021
05 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 5 February 2021
  • ANNOTATION Clarification a second filed PSC09 was registered on 12/03/2021
08 Jan 2021 AA Full accounts made up to 31 December 2019
30 Dec 2020 MR01 Registration of charge 094444440006, created on 17 December 2020
21 Dec 2020 AD01 Registered office address changed from 11th Floor 1 Lyric Square London W6 0NB United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 21 December 2020