- Company Overview for LIQUIDLOGIC LIMITED (04006349)
- Filing history for LIQUIDLOGIC LIMITED (04006349)
- People for LIQUIDLOGIC LIMITED (04006349)
- Charges for LIQUIDLOGIC LIMITED (04006349)
- More for LIQUIDLOGIC LIMITED (04006349)
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) |
---|---|---|---|
28 Nov 2024 | AA | Full accounts made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
06 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
26 May 2023 | AD01 | Registered office address changed from The Maidstone Studios Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ to Arden Court Arden Street Stratford-upon-Avon CV37 6NT on 26 May 2023 | |
03 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
31 Aug 2022 | TM02 | Termination of appointment of Jane Marie Conner as a secretary on 31 August 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
10 May 2022 | AP01 | Appointment of Mr Nicholas Stephen Wilson as a director on 9 May 2022 | |
10 May 2022 | AP01 | Appointment of Mr Jonathan James Harston as a director on 9 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Ian Sean Denley as a director on 9 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Markus Simon Bolton as a director on 9 May 2022 | |
09 May 2022 | TM01 | Termination of appointment of Antony Michael Smith as a director on 9 May 2022 | |
04 Apr 2022 | AA | Full accounts made up to 31 March 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
25 May 2021 | MR01 | Registration of charge 040063490004, created on 24 May 2021 | |
13 May 2021 | RESOLUTIONS |
Resolutions
|
|
13 May 2021 | MA | Memorandum and Articles of Association | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
12 Feb 2021 | TM01 | Termination of appointment of Douglas Marshall Haines, Jr. as a director on 10 February 2021 | |
03 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
19 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
04 Mar 2019 | PSC02 | Notification of System C Healthcare Limited as a person with significant control on 30 May 2017 | |
04 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 March 2019 |