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)
01 May 2020 CH01 Director's details changed for Mrs Sandra Mary Royden on 30 April 2020
01 May 2020 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 30 April 2020
01 May 2020 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 30 April 2020
01 May 2020 AD01 Registered office address changed from C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales to Corporation Service Company (Uk) Limited 25 Canada Square Level 37 London Canary Wharf E14 5LQ on 1 May 2020
08 Apr 2020 PSC05 Change of details for Ohc London Holdings Limited as a person with significant control on 28 March 2019
02 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
02 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
02 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
02 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
09 May 2019 CH04 Secretary's details changed for 7Side Secretarial Limited on 8 May 2019
28 Mar 2019 AD01 Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL Wales to C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH on 28 March 2019
31 Jan 2019 PSC02 Notification of Ohc London Holdings Limited as a person with significant control on 3 April 2017
31 Jan 2019 PSC07 Cessation of Harvey Walsh Limited as a person with significant control on 3 April 2017
07 Jan 2019 AP04 Appointment of 7Side Secretarial Limited as a secretary on 4 January 2019
04 Jan 2019 AD01 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL on 4 January 2019
15 Dec 2018 MR01 Registration of a charge
13 Dec 2018 TM02 Termination of appointment of Thomas George Tolliss as a secretary on 3 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2018 MR01 Registration of charge 102764990001, created on 3 December 2018
10 Aug 2018 AA Accounts for a small company made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
18 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
18 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Jan 2018 TM02 Termination of appointment of David Crowther as a secretary on 31 December 2017