- Company Overview for LIBERATIS INVESTMENTS LIMITED (12758984)
- Filing history for LIBERATIS INVESTMENTS LIMITED (12758984)
- People for LIBERATIS INVESTMENTS LIMITED (12758984)
- Registers for LIBERATIS INVESTMENTS LIMITED (12758984)
- More for LIBERATIS INVESTMENTS LIMITED (12758984)
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) |
---|---|---|---|
22 May 2024 | CH01 | Director's details changed for Mr Neil Philip Marvell on 28 April 2024 | |
17 May 2024 | AD01 | Registered office address changed from Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF England to 2.05 Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 17 May 2024 | |
17 May 2024 | CH01 | Director's details changed for Laurentiu Florin Prodan on 17 May 2024 | |
17 May 2024 | CH01 | Director's details changed for Miss Helen Mary Murphy on 17 May 2024 | |
15 Feb 2024 | RP04AP01 | Second filing for the appointment of Mr Laurentiu Florin Prodan as a director | |
29 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 29 January 2024
|
|
21 Dec 2023 | AP01 |
Appointment of Mr Laurentiu Florin Prodan as a director on 23 November 2023
|
|
12 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with updates | |
18 Apr 2023 | TM01 | Termination of appointment of Marissa Ann Dardi as a director on 13 April 2023 | |
18 Apr 2023 | AP01 | Appointment of Ms Helen Mary Murphy as a director on 13 April 2023 | |
04 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 20 March 2023
|
|
01 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 16 February 2023
|
|
20 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 11 January 2023
|
|
12 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 16 September 2022
|
|
11 Oct 2022 | AD04 | Register(s) moved to registered office address Doran & Minehane 2nd Floor 16 Stratford Place, Marylebone London W1C 1BF | |
11 Oct 2022 | AD02 | Register inspection address has been changed from 25 East Street Bromley BR1 1QE England to Anumerate - Office 2.05, Clockwise Old Town Hall 30 Tweedy Road Bromley BR1 3FE | |
22 Sep 2022 | CH04 | Secretary's details changed for D&M Financial Services (Uk) Limited on 22 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with updates | |
04 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 26 April 2022
|
|
22 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jan 2022 | CH04 | Secretary's details changed for Doran & Minehane Uk Limited on 10 January 2022 | |
13 Jan 2022 | AP01 | Appointment of Mrs Marissa Ann Dardi as a director on 20 December 2021 | |
13 Jan 2022 | TM01 | Termination of appointment of Tom Goossens as a director on 20 December 2021 |