- Company Overview for LIBERIS BCA LTD (09444444)
- Filing history for LIBERIS BCA LTD (09444444)
- People for LIBERIS BCA LTD (09444444)
- Charges for LIBERIS BCA LTD (09444444)
- Registers for LIBERIS BCA LTD (09444444)
- More for LIBERIS BCA LTD (09444444)
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) |
---|---|---|---|
05 Feb 2021 | PSC09 |
Withdrawal of a person with significant control statement on 5 February 2021
|
|
08 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
30 Dec 2020 | MR01 | Registration of charge 094444440006, created on 17 December 2020 | |
21 Dec 2020 | AD01 | Registered office address changed from 11th Floor 1 Lyric Square London W6 0NB United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 21 December 2020 | |
21 Dec 2020 | MR01 | Registration of charge 094444440005, created on 17 December 2020 | |
04 Dec 2020 | TM02 | Termination of appointment of Manoj Bithal as a secretary on 4 November 2020 | |
03 Dec 2020 | AP03 | Appointment of Ms Alexis Alexander as a secretary on 4 November 2020 | |
03 Dec 2020 | TM01 | Termination of appointment of Paul Mildenstein as a director on 4 November 2020 | |
17 Jun 2020 | MR01 | Registration of charge 094444440004, created on 15 June 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
24 Feb 2020 | CH01 | Director's details changed for Mr Robertus Antonius Straathof on 16 December 2019 | |
23 Jan 2020 | AD01 | Registered office address changed from Glen House Glenthorne Road Third Floor, London W6 0NG England to 11th Floor 1 Lyric Square London W6 0NB on 23 January 2020 | |
05 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates | |
03 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Jun 2018 | AD01 | Registered office address changed from 5th Floor 1 Hammersmith Broadway London W6 9DL United Kingdom to Glen House Glenthorne Road Third Floor, London W6 0NG on 28 June 2018 | |
16 Apr 2018 | MR01 | Registration of charge 094444440003, created on 5 April 2018 | |
06 Apr 2018 | MR04 | Satisfaction of charge 094444440002 in full | |
06 Apr 2018 | MR04 | Satisfaction of charge 094444440001 in full | |
09 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
01 Mar 2017 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
03 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
20 Jul 2016 | AP01 | Appointment of Thomas Peter Bason as a director on 7 April 2016 |