Advanced company searchLink opens in new window

LIBRIS GROUP LTD

Company number SC617344

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)
31 Oct 2024 AA Micro company accounts made up to 31 December 2023
12 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 December 2022
02 Apr 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 24 August 2021
  • GBP 316,672
12 Apr 2021 SH02 Sub-division of shares on 7 March 2021
07 Apr 2021 CS01 Confirmation statement made on 8 March 2021 with updates
07 Apr 2021 PSC01 Notification of Nigel Grant Douglas as a person with significant control on 8 March 2021
01 Apr 2021 AP01 Appointment of Mr Nigel Grant Douglas as a director on 2 February 2021
07 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
28 Feb 2021 TM01 Termination of appointment of Natalie Fitzpatrick as a director on 3 June 2020
04 Jan 2021 AA Micro company accounts made up to 31 December 2019
30 Sep 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
03 Jun 2020 PSC01 Notification of Sean Alexander Hamilton as a person with significant control on 3 January 2020
03 Jun 2020 PSC07 Cessation of Natalie Fitzpatrick as a person with significant control on 2 January 2020
03 Jun 2020 AP01 Appointment of Mr Sean Alexander Hamilton as a director on 3 June 2020
25 Feb 2020 CH01 Director's details changed for Mr Elliot Edwin George on 25 February 2020
25 Feb 2020 CH01 Director's details changed for Miss Natalie Fitzpatrick on 25 February 2020
20 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
23 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 200
26 Aug 2019 AP01 Appointment of Mr Thomas Veitch Ponton as a director on 26 August 2019
26 Aug 2019 AD01 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5a Mansfield Place Edinburgh EH3 6NB on 26 August 2019