Advanced company searchLink opens in new window

LIBERATIS INVESTMENTS LIMITED

Company number 12758984

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)
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
  • GBP 410,882.84
21 Dec 2023 AP01 Appointment of Mr Laurentiu Florin Prodan as a director on 23 November 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 15/02/2024.
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
  • GBP 390,882.84
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 February 2023
  • GBP 362,882.84
20 Jan 2023 SH01 Statement of capital following an allotment of shares on 11 January 2023
  • GBP 347,882.84
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 300,182.84
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 26 April 2022
  • GBP 240,182.84
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