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)
21 Dec 2020 MR01 Registration of charge 094444440005, created on 17 December 2020
04 Dec 2020 TM02 Termination of appointment of Manoj Bithal as a secretary on 4 November 2020
03 Dec 2020 AP03 Appointment of Ms Alexis Alexander as a secretary on 4 November 2020
03 Dec 2020 TM01 Termination of appointment of Paul Mildenstein as a director on 4 November 2020
17 Jun 2020 MR01 Registration of charge 094444440004, created on 15 June 2020
06 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
24 Feb 2020 CH01 Director's details changed for Mr Robertus Antonius Straathof on 16 December 2019
23 Jan 2020 AD01 Registered office address changed from Glen House Glenthorne Road Third Floor, London W6 0NG England to 11th Floor 1 Lyric Square London W6 0NB on 23 January 2020
05 Oct 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 17 February 2019 with updates
03 Sep 2018 AA Accounts for a small company made up to 31 December 2017
28 Jun 2018 AD01 Registered office address changed from 5th Floor 1 Hammersmith Broadway London W6 9DL United Kingdom to Glen House Glenthorne Road Third Floor, London W6 0NG on 28 June 2018
16 Apr 2018 MR01 Registration of charge 094444440003, created on 5 April 2018
06 Apr 2018 MR04 Satisfaction of charge 094444440002 in full
06 Apr 2018 MR04 Satisfaction of charge 094444440001 in full
09 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with updates
15 Sep 2017 AA Accounts for a small company made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
01 Mar 2017 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
03 Oct 2016 AA Accounts for a small company made up to 31 December 2015
20 Jul 2016 AP01 Appointment of Thomas Peter Bason as a director on 7 April 2016
20 Jul 2016 AP01 Appointment of Mr Robertus Antonius Straathof as a director on 7 January 2016
18 Jul 2016 CH01 Director's details changed for Mr Paul Mildenstein on 7 April 2016
21 Apr 2016 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
21 Apr 2016 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN