Advanced company searchLink opens in new window

LIQUENT HOLDINGS LIMITED

Company number 04916579

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)
13 Nov 2017 AP03 Appointment of Michael Francis Crowley Iii as a secretary on 1 November 2017
13 Nov 2017 TM01 Termination of appointment of Douglas Alexander Batt as a director on 31 October 2017
13 Nov 2017 TM02 Termination of appointment of Douglas Batt as a secretary on 31 October 2017
18 Oct 2017 MA Memorandum and Articles of Association
18 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
25 Jun 2017 AA Full accounts made up to 30 June 2016
19 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Jul 2016 AA Full accounts made up to 30 June 2015
20 May 2016 AUD Auditor's resignation
10 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2014
10 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 September 2013
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,008,000
07 Oct 2015 AA Full accounts made up to 30 June 2014
15 Apr 2015 AD01 Registered office address changed from , C/O Paraxel International, the Quays 101 - 105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ to C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU on 15 April 2015
31 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016.
28 Oct 2014 MISC Section 519
07 Jul 2014 AA Full accounts made up to 30 June 2013
29 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2016.
26 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
17 Jan 2013 AP03 Appointment of Mr Douglas Batt as a secretary
15 Jan 2013 AP01 Appointment of Mr Josef H Rickenbach as a director
15 Jan 2013 AP01 Appointment of Mr Douglas a Batt as a director
14 Jan 2013 TM01 Termination of appointment of Robb Warwick as a director