Advanced company searchLink opens in new window

WE ARE LIBERTY LIMITED

Company number 11229990

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
20 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
12 Jun 2023 AA Micro company accounts made up to 28 February 2022
28 Apr 2023 AA01 Current accounting period extended from 28 February 2023 to 30 June 2023
06 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
24 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
24 Mar 2022 CH01 Director's details changed for Mr Greg Maull on 12 March 2022
24 Mar 2022 PSC04 Change of details for Mr Neil Eatson as a person with significant control on 12 March 2022
24 Mar 2022 AD01 Registered office address changed from Chivers Cottage Chivers Cotttage 48a Green End Braughing Hertfordshire SG11 2PQ United Kingdom to Suffolk House George Street Croydon Surrey CR0 0YN on 24 March 2022
21 Mar 2022 TM01 Termination of appointment of Eldad Sotnick-Yogev as a director on 14 March 2022
28 Feb 2022 AA Micro company accounts made up to 28 February 2021
17 May 2021 CS01 Confirmation statement made on 12 March 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Jun 2020 AD01 Registered office address changed from The Tea Building 56 Shoreditch High Street Unit 4.07 London E1 6JJ England to Chivers Cottage Chivers Cotttage 48a Green End Braughing Hertfordshire SG11 2PQ on 8 June 2020
24 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Nicola Eatson as a director on 10 March 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
31 Aug 2018 AP01 Appointment of Mr Eldad Sotnick-Yogev as a director on 27 August 2018
30 Aug 2018 AP01 Appointment of Mr Greg Maull as a director on 30 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Neil Eatson on 21 August 2018
21 Aug 2018 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to The Tea Building 56 Shoreditch High Street Unit 4.07 London E1 6JJ on 21 August 2018
20 Aug 2018 AP01 Appointment of Mrs Nicola Eatson as a director on 20 August 2018
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 1,000