- Company Overview for LIBERATE LIMITED (04027444)
- Filing history for LIBERATE LIMITED (04027444)
- People for LIBERATE LIMITED (04027444)
- Charges for LIBERATE LIMITED (04027444)
- More for LIBERATE LIMITED (04027444)
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) |
---|---|---|---|
06 Jan 2025 | AA01 | Current accounting period extended from 31 December 2024 to 30 June 2025 | |
17 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
08 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
13 Dec 2023 | AD01 | Registered office address changed from 10 st. John Street Manchester M3 4DY England to Isher House Peel Cross Road Manchester Greater Manchester M5 4DT on 13 December 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Bannet Kaur on 6 October 2023 | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
11 Jan 2023 | AD01 | Registered office address changed from Unit 15 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England to 10 st. John Street Manchester M3 4DY on 11 January 2023 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2022 | TM01 | Termination of appointment of David Alan Bate as a director on 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
09 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
30 Jun 2021 | AD01 | Registered office address changed from C/O Your Business Voice Limited, 15 Ashley Lane Shipley BD17 7DB England to Unit 15 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 30 June 2021 | |
23 Jun 2021 | PSC01 | Notification of Baneet Kaur as a person with significant control on 1 June 2021 | |
23 Jun 2021 | PSC07 | Cessation of Bettina Christiane Scholz as a person with significant control on 1 June 2021 | |
23 Jun 2021 | PSC07 | Cessation of Martin Roderick Williams as a person with significant control on 1 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from Unit 15 Your Business Voice Ltd Mercury Quays Ashley Lane Shipley BD17 7DB England to C/O Your Business Voice Limited, 15 Ashley Lane Shipley BD17 7DB on 23 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Martin Roderick Williams as a director on 1 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Bettina Christiane Scholz as a director on 1 June 2021 | |
23 Jun 2021 | TM02 | Termination of appointment of Martin Roderick Williams as a secretary on 1 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Bannet Kaur as a director on 1 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr David Alan Bate as a director on 1 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to Unit 15 Your Business Voice Ltd Mercury Quays Ashley Lane Shipley BD17 7DB on 22 June 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 |