Advanced company searchLink opens in new window

LITERA FEEDER LIMITED

Company number 12012678

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)
24 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
12 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2024 TM01 Termination of appointment of Ben Paul Meyer as a director on 2 September 2022
28 Mar 2024 AP01 Appointment of Greg Coates as a director on 2 September 2022
01 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
06 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
27 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Nov 2021 SH19 Statement of capital on 23 November 2021
  • USD 2,950,000.00
23 Nov 2021 SH20 Statement by Directors
23 Nov 2021 CAP-SS Solvency Statement dated 10/11/21
23 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
10 May 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 June 2020
04 May 2021 AD01 Registered office address changed from 2 More London Riverside London SE1 2AP England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 4 May 2021
02 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with updates
07 Oct 2019 AD03 Register(s) moved to registered inspection location C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
07 Oct 2019 AD02 Register inspection address has been changed to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS
04 Oct 2019 PSC02 Notification of Hg Pooled Management Limited as a person with significant control on 31 May 2019
04 Oct 2019 PSC07 Cessation of Hg Incorporations Limited as a person with significant control on 31 May 2019
04 Oct 2019 PSC02 Notification of Hg Incorporations Limited as a person with significant control on 22 May 2019
04 Oct 2019 PSC09 Withdrawal of a person with significant control statement on 4 October 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • USD 2,950,000
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • USD 0.02