- Company Overview for WE ARE LIBERTY LIMITED (11229990)
- Filing history for WE ARE LIBERTY LIMITED (11229990)
- People for WE ARE LIBERTY LIMITED (11229990)
- More for WE ARE LIBERTY LIMITED (11229990)
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
|