Advanced company searchLink opens in new window

LIBERATE LIMITED

Company number 04027444

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)
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