- Company Overview for LIBERTY JAI LIMITED (11432046)
- Filing history for LIBERTY JAI LIMITED (11432046)
- People for LIBERTY JAI LIMITED (11432046)
- More for LIBERTY JAI LIMITED (11432046)
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) |
---|---|---|---|
07 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
19 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
27 Jun 2024 | AD01 | Registered office address changed from The Old Dairy, Home Farm Purley Village Purley on Thames Reading RG8 8AX England to Fairways Pendine Carmarthen SA33 4PA on 27 June 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
07 Dec 2020 | CH01 | Director's details changed for Mr Jerrad Hampson on 1 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
17 Mar 2020 | AD01 | Registered office address changed from Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS England to The Old Dairy, Home Farm Purley Village Purley on Thames Reading RG8 8AX on 17 March 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
21 Aug 2019 | AD01 | Registered office address changed from Unit 7 Ball Mill Top Unit 7 Ball Mill Top Business Park Hallow Worcestershire WR2 6LS England to Unit 7 Ball Mill Top Business Park Main Road Hallow Worcester Worcestershire WR2 6LS on 21 August 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
19 Oct 2018 | AD01 | Registered office address changed from 81 Teme Street Tenbury Wells WR15 8AE England to Unit 7 Ball Mill Top Unit 7 Ball Mill Top Business Park Hallow Worcestershire WR2 6LS on 19 October 2018 | |
25 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-25
|