Advanced company searchLink opens in new window

LIBRA PROJECT ASSET MANAGEMENT LTD

Company number 10628507

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)
26 Feb 2021 AD01 Registered office address changed from 19 Primrose Hill Kings Langley Hertfordshire WD4 8FR England to 19 Abbots Business Park Primrose Hill Kings Langley Hertfordshire WD4 8FR on 26 February 2021
16 Sep 2020 CH01 Director's details changed for Mr James Matthew Spence on 9 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Hans Fraikin on 9 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Jose Alejandro Alzamora Perez on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to 19 Primrose Hill Kings Langley Hertfordshire WD4 8FR on 9 September 2020
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with updates
27 Nov 2019 AA Micro company accounts made up to 28 February 2019
10 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with updates
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
12 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
12 Nov 2018 TM01 Termination of appointment of Simon Grange as a director on 10 November 2018
19 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
18 Jun 2018 CH01 Director's details changed for Mr Hans Fraikin on 10 June 2018
18 Jun 2018 CH01 Director's details changed for Mr Jose Alejandro Alzamora Perez on 1 June 2018
29 May 2018 TM01 Termination of appointment of a director
29 May 2018 TM01 Termination of appointment of a director
28 May 2018 AP01 Appointment of Mr Hans Fraikin as a director on 28 May 2018
28 May 2018 AP01 Appointment of Mr Simon Grange as a director on 28 May 2018
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 TM01 Termination of appointment of a director
02 May 2018 TM01 Termination of appointment of Terence Bolden as a director on 2 May 2018
16 Jun 2017 TM01 Termination of appointment of Anirudha Garibdas Damkey as a director on 16 June 2017
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 1,000