Advanced company searchLink opens in new window

LIBERTY INFORMATION TECHNOLOGY LIMITED

Company number NI031780

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)
19 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
25 Jan 2023 CH01 Director's details changed for Mrs Monica Alexandra Rodrigues Caldas on 1 January 2023
24 Jan 2023 AP01 Appointment of Mrs Monica Alexandra Rodrigues Caldas as a director on 1 January 2023
24 Jan 2023 TM01 Termination of appointment of James Martin Mcglennon as a director on 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
30 Mar 2022 AP03 Appointment of Mr Joseph Cipriano as a secretary on 6 December 2021
12 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
12 Jan 2022 TM01 Termination of appointment of William David Hamilton as a director on 1 January 2022
12 Jan 2022 AP01 Appointment of Mr Thomas Patrick Marron as a director on 1 January 2022
02 Sep 2021 AA Full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
15 Oct 2020 AA Full accounts made up to 31 December 2019
05 Oct 2020 TM01 Termination of appointment of Laurence Henry Soyer Yahia as a director on 3 April 2020
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Edward Joseph Gramer Iii as a director on 30 June 2016
30 Sep 2016 AA Full accounts made up to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2,254,016