- Company Overview for LIBEREAT LIMITED (SC546726)
- Filing history for LIBEREAT LIMITED (SC546726)
- People for LIBEREAT LIMITED (SC546726)
- Charges for LIBEREAT LIMITED (SC546726)
- More for LIBEREAT LIMITED (SC546726)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 October 2024 | |
17 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
11 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
29 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
28 Jul 2023 | AP01 | Appointment of Ms Lucinda Emma Kate Bruce-Gardyne as a director on 28 July 2023 | |
24 May 2023 | AP01 | Appointment of Mrs Victoria Macleod as a director on 12 May 2023 | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 12 May 2023
|
|
19 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
19 May 2023 | MR04 | Satisfaction of charge SC5467260001 in full | |
16 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
19 Aug 2022 | MR01 | Registration of charge SC5467260001, created on 18 August 2022 | |
19 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
22 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
09 Jun 2020 | MA | Memorandum and Articles of Association | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 28 May 2020
|
|
19 Mar 2020 | PSC07 | Cessation of Louise Edith Claire Cahill as a person with significant control on 19 March 2020 | |
19 Mar 2020 | TM01 | Termination of appointment of Louise Edith Claire Cahill as a director on 19 March 2020 | |
12 Mar 2020 | AD01 | Registered office address changed from Silver Fin Building Union Street Aberdeen AB11 6DB Scotland to One Tech Hub Schoolhill Aberdeen AB10 1FR on 12 March 2020 | |
11 Dec 2019 | AA | Micro company accounts made up to 31 October 2019 |