- Company Overview for LIBERO PHARMA LIMITED (SC615523)
- Filing history for LIBERO PHARMA LIMITED (SC615523)
- People for LIBERO PHARMA LIMITED (SC615523)
- More for LIBERO PHARMA LIMITED (SC615523)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with no updates | |
14 Aug 2024 | AA | Accounts for a small company made up to 29 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
10 Jul 2023 | AA | Accounts for a small company made up to 28 February 2023 | |
22 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 20 February 2023
|
|
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
17 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 15 November 2022
|
|
06 Jul 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with updates | |
14 Oct 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
19 May 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 May 2021
|
|
18 May 2021 | SH01 |
Statement of capital following an allotment of shares on 10 May 2021
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 24 December 2020
|
|
05 Feb 2021 | AD01 | Registered office address changed from 38 International House 38 Thistle Street Edinburgh EH2 1EN Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 5 February 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from 30 Semple Street Edinburgh EH3 8BL United Kingdom to 38 International House 38 Thistle Street Edinburgh EH2 1EN on 5 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
14 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
13 Jan 2021 | MA | Memorandum and Articles of Association | |
13 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | AA | Accounts for a small company made up to 29 February 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Iain John Gosman Scott as a director on 23 June 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
07 May 2019 | RESOLUTIONS |
Resolutions
|