Advanced company searchLink opens in new window

LIQUIDITYCHAIN LIMITED

Company number 10268856

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)
29 Oct 2019 AP01 Appointment of Mr Alan Kelly as a director on 8 October 2019
28 Oct 2019 TM01 Termination of appointment of Paul James Ashley as a director on 27 September 2019
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
11 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
20 Feb 2019 AA Full accounts made up to 31 December 2017
16 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Dec 2018 AD01 Registered office address changed from Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ United Kingdom to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018
11 Dec 2018 MA Memorandum and Articles of Association
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 180,001
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 91,850
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 167,408
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 73,350
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 167,408
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 73,350
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 167,408
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Jul 2017 PSC02 Notification of Tullett Prebon Investment Holdings Limited as a person with significant control on 1 February 2017
07 Jul 2017 PSC04 Change of details for Richard Gordon Smith as a person with significant control on 1 February 2017
07 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
09 Apr 2017 SH08 Change of share class name or designation
06 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 20,000
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 60,000
04 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 February 2017
  • GBP 5,000