- Company Overview for LIBELULA LTD (04848163)
- Filing history for LIBELULA LTD (04848163)
- People for LIBELULA LTD (04848163)
- More for LIBELULA LTD (04848163)
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) |
---|---|---|---|
30 Jul 2014 | TM02 | Termination of appointment of Robert Ian Cranston as a secretary on 31 March 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from C/O Susi Softley Broadflash Office Merton Thetford Norfolk IP25 6QL England to Broadflash Office Merton Thetford Norfolk IP25 6QL on 30 July 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from Commandree Gaston Street East Bergholt Colchester Essex CO7 6SE England to Broadflash Office Merton Thetford Norfolk IP25 6QL on 30 July 2014 | |
27 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
08 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
29 Mar 2012 | AP01 | Appointment of Mr John (Jack) Tobias Christian Roche Tyler-Whittle as a director | |
14 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
31 Jul 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
31 Jul 2010 | CH01 | Director's details changed for Sophie Louise Cranston on 24 July 2010 | |
15 Oct 2009 | AD01 | Registered office address changed from Studio C7 the Depot 2 Michael Road London SW6 2AD on 15 October 2009 | |
14 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
10 Aug 2009 | 363a | Return made up to 28/07/09; full list of members | |
30 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
30 Dec 2008 | 287 | Registered office changed on 30/12/2008 from park farm mileham kings lynn norfolk PE32 2RD | |
30 Dec 2008 | 288b | Appointment terminated secretary david carter | |
30 Dec 2008 | 288a | Secretary appointed robert ian cranston | |
23 Sep 2008 | 363a | Return made up to 28/07/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Nov 2007 | 363s | Return made up to 28/07/07; full list of members | |
11 Jul 2007 | 363s | Return made up to 28/07/06; full list of members | |
29 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |