- Company Overview for LIBERMAN LIMITED (00237221)
- Filing history for LIBERMAN LIMITED (00237221)
- People for LIBERMAN LIMITED (00237221)
- Charges for LIBERMAN LIMITED (00237221)
- More for LIBERMAN LIMITED (00237221)
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) |
---|---|---|---|
20 Jan 2025 | CH01 | Director's details changed for Julia Russell on 17 January 2025 | |
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
25 Jun 2024 | CH01 | Director's details changed for Mrs Phyllis Hoffman on 24 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Julia Russell on 24 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Ms Francine Russell as a person with significant control on 24 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Ms Francine Russell on 24 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Ms Annette Frances Mitchell on 24 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Ms Annette Frances Mitchell as a person with significant control on 24 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Edward Eden on 24 June 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 24 June 2024 | |
23 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | PSC04 | Change of details for Ms Annette Frances Mitchell as a person with significant control on 12 April 2024 | |
17 Apr 2024 | CH01 | Director's details changed for Ms Annette Frances Mitchell on 12 April 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | PSC04 | Change of details for Ms Annette Frances Mitchell as a person with significant control on 13 April 2023 | |
10 Jul 2023 | PSC07 | Cessation of Michelmores Trust Corporation Limited as a person with significant control on 13 April 2023 | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
22 Jul 2022 | TM02 | Termination of appointment of Minnie Russell as a secretary on 28 June 2022 | |
22 Jul 2022 | TM01 | Termination of appointment of Minnie Russell as a director on 28 June 2022 | |
22 Jul 2022 | MR04 | Satisfaction of charge 5 in full | |
19 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
21 Sep 2021 | CH01 | Director's details changed for Julia Russell on 10 September 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 |