Advanced company searchLink opens in new window

LIBERUM INDEPENDENT MEDICAL EDUCATION LIMITED

Company number 10276499

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)
05 Jan 2024 CH01 Director's details changed for Ms Celeste Kolanko on 2 January 2024
05 Jan 2024 PSC05 Change of details for Liberum Ime Holdings Ltd as a person with significant control on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2 January 2024
08 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
08 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
10 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
07 Jul 2023 PSC05 Change of details for Liberum Ime Holdings Ltd as a person with significant control on 14 June 2023
07 Jul 2023 CH01 Director's details changed for Ms Celeste Kolanko on 13 April 2023
26 Apr 2023 TM02 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 13 April 2023
13 Apr 2023 TM01 Termination of appointment of Robert John Barker as a director on 12 April 2023
13 Apr 2023 PSC02 Notification of Liberum Ime Holdings Ltd as a person with significant control on 12 April 2023
13 Apr 2023 PSC07 Cessation of Ohc London Holdings Limited as a person with significant control on 12 April 2023
13 Apr 2023 MR04 Satisfaction of charge 102764990002 in full
16 Dec 2022 TM01 Termination of appointment of David Mackney as a director on 16 December 2022
31 Oct 2022 TM01 Termination of appointment of Sandra Mary Royden as a director on 20 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
28 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Aug 2022 MR01 Registration of charge 102764990002, created on 27 July 2022
21 Jul 2022 MR04 Satisfaction of charge 102764990001 in full
11 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates