- Company Overview for LIBRA ACQUIRECO LIMITED (11394532)
- Filing history for LIBRA ACQUIRECO LIMITED (11394532)
- People for LIBRA ACQUIRECO LIMITED (11394532)
- Charges for LIBRA ACQUIRECO LIMITED (11394532)
- Registers for LIBRA ACQUIRECO LIMITED (11394532)
- More for LIBRA ACQUIRECO LIMITED (11394532)
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) |
---|---|---|---|
07 Apr 2022 | CAP-SS | Solvency Statement dated 05/04/22 | |
07 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | TM01 | Termination of appointment of Adam Jeremy Weiss as a director on 5 February 2022 | |
04 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
03 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
23 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 13 September 2019
|
|
22 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 April 2020
|
|
18 Aug 2021 | AD01 | Registered office address changed from Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU United Kingdom to 3 Arlington Square , Third Floor Downshire Way Bracknell Berkshire RG12 1WA on 18 August 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
29 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
27 Oct 2020 | AP01 | Appointment of Brandon Duane Ulrich as a director on 26 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Michael Stewart as a director on 26 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Eric John Graham as a director on 3 July 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Shanna Laughton as a director on 26 October 2020 | |
27 Oct 2020 | AP01 | Appointment of Mr Adam Jeremy Weiss as a director on 26 October 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
30 Jun 2020 | PSC02 | Notification of Cornerstone Ondemand Uk Holdings Limited as a person with significant control on 22 April 2020 | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 22 April 2020
|
|
30 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2020 | |
24 Apr 2020 | MR04 | Satisfaction of charge 113945320002 in full | |
24 Apr 2020 | MR04 | Satisfaction of charge 113945320001 in full | |
11 Mar 2020 | AD01 | Registered office address changed from 475 the Boulevard Capability Green Luton LU1 3LU to Ground Floor, Mulberry House 750 Parkland Square Capability Green Luton LU1 3LU on 11 March 2020 | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 13 September 2019
|
|
10 Sep 2019 | AD01 | Registered office address changed from Paul Hastings (Europe) Llp 10 Bishops Square London E1 6EG United Kingdom to 475 the Boulevard Capability Green Luton LU1 3LU on 10 September 2019 | |
16 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 |