Advanced company searchLink opens in new window

LIBRA ADVISORY GROUP LIMITED

Company number 06016565

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 Sep 2010 TM01 Termination of appointment of Rohan Burdett as a director
23 Jun 2010 AA01 Previous accounting period shortened from 30 June 2010 to 1 March 2010
19 Mar 2010 TM02 Termination of appointment of Halco Secretaries Limited as a secretary
19 Mar 2010 TM01 Termination of appointment of Andrew Rathmell as a director
19 Mar 2010 TM01 Termination of appointment of Pieter Biesheuvel as a director
19 Mar 2010 TM01 Termination of appointment of Peter Wilson as a director
17 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Mar 2010 AP01 Appointment of Mr Jeffrey John Pudney as a director
04 Mar 2010 AP01 Appointment of Fred Bennett as a director
04 Mar 2010 AP03 Appointment of Jeffrey John Pudney as a secretary
04 Mar 2010 AA01 Current accounting period shortened from 31 December 2010 to 30 June 2010
04 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Mar 2010 AD01 Registered office address changed from 5 Fleet Place London EC4M 7RD on 4 March 2010
05 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Rohan John Burdett on 1 November 2009
23 Dec 2009 CH04 Secretary's details changed for Halco Secretaries Limited on 9 March 2009
02 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jun 2009 287 Registered office changed on 01/06/2009 from 8-10 new fetter lane london EC4A 1RS
16 Dec 2008 363a Return made up to 01/12/08; full list of members
04 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
29 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Dec 2007 363a Return made up to 01/12/07; full list of members
28 Jun 2007 88(2)R Ad 12/04/07--------- £ si 14999@1=14999 £ ic 1/15000
11 Jun 2007 123 Nc inc already adjusted 12/04/07
11 Jun 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name