LIQUIDLOGIC LIMITED

04006349
ARDEN COURT ARDEN STREET STRATFORD-UPON-AVON ENGLAND CV37 6NT

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2024 accounts Annual Accounts 33 Buy now
07 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 accounts Annual Accounts 32 Buy now
31 Aug 2022 officers Termination of appointment of secretary (Jane Marie Conner) 1 Buy now
11 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 officers Appointment of director (Mr Nicholas Stephen Wilson) 2 Buy now
10 May 2022 officers Appointment of director (Mr Jonathan James Harston) 2 Buy now
09 May 2022 officers Termination of appointment of director (Ian Sean Denley) 1 Buy now
09 May 2022 officers Termination of appointment of director (Markus Simon Bolton) 1 Buy now
09 May 2022 officers Termination of appointment of director (Antony Michael Smith) 1 Buy now
04 Apr 2022 accounts Annual Accounts 30 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2021 mortgage Registration of a charge 42 Buy now
13 May 2021 resolution Resolution 4 Buy now
13 May 2021 incorporation Memorandum Articles 22 Buy now
16 Apr 2021 accounts Annual Accounts 27 Buy now
12 Feb 2021 officers Termination of appointment of director (Douglas Marshall Haines, Jr.) 1 Buy now
03 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 26 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
23 Nov 2018 accounts Annual Accounts 25 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 26 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 24 Buy now
02 Jun 2016 annual-return Annual Return 6 Buy now
18 Mar 2016 officers Appointment of director (Mr Antony Michael Smith) 2 Buy now
06 Jan 2016 accounts Annual Accounts 22 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 officers Appointment of director (Mr Markus Simon Bolton) 2 Buy now
21 Jul 2014 officers Appointment of secretary (Ms Jane Marie Conner) 2 Buy now
21 Jul 2014 officers Appointment of director (Dr Ian Sean Denley) 2 Buy now
16 Jul 2014 accounts Annual Accounts 20 Buy now
14 Jul 2014 officers Appointment of director (Mr. Douglas Marshall Haines, Jr.) 2 Buy now
11 Jul 2014 officers Termination of appointment of director (Nigel Worne) 1 Buy now
11 Jul 2014 officers Termination of appointment of director (Judit Romano) 1 Buy now
11 Jul 2014 officers Termination of appointment of secretary (Paul Nielson) 1 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
06 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Sep 2013 accounts Annual Accounts 19 Buy now
04 Jul 2013 annual-return Annual Return 5 Buy now
27 Nov 2012 accounts Annual Accounts 20 Buy now
13 Aug 2012 annual-return Annual Return 6 Buy now
04 Apr 2012 officers Appointment of secretary (Paul Jackson Nielson) 3 Buy now
04 Apr 2012 officers Termination of appointment of secretary (Jane Conner) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Ian Denley) 2 Buy now
26 Mar 2012 officers Termination of appointment of director (Markus Bolton) 2 Buy now
07 Mar 2012 officers Appointment of director (Judit Romano) 3 Buy now
07 Mar 2012 officers Appointment of director (Nigel Henry Worne) 3 Buy now
07 Mar 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
01 Mar 2012 accounts Annual Accounts 20 Buy now
05 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Aug 2011 officers Termination of appointment of director (Denise Harrison) 1 Buy now
05 Aug 2011 officers Termination of appointment of director (Edward Brierley) 2 Buy now
21 Jun 2011 annual-return Annual Return 9 Buy now
17 May 2011 officers Termination of appointment of director (Hedley Mayor) 1 Buy now
17 May 2011 miscellaneous Miscellaneous 1 Buy now
17 May 2011 auditors Auditors Resignation Company 2 Buy now
10 Feb 2011 accounts Annual Accounts 21 Buy now
25 Aug 2010 officers Appointment of director (Mr Hedley John Mayor) 2 Buy now
23 Jun 2010 annual-return Annual Return 11 Buy now
23 Jun 2010 officers Change of particulars for director (Edward Brierley) 2 Buy now
23 Jun 2010 officers Change of particulars for director (Denise Harrison) 2 Buy now
11 Jan 2010 officers Termination of appointment of director (Andrew Coll) 2 Buy now
24 Aug 2009 accounts Annual Accounts 21 Buy now
19 Aug 2009 officers Director appointed markus bolton 2 Buy now
24 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 10 Buy now
22 Jul 2009 auditors Auditors Resignation Company 1 Buy now
22 Jul 2009 resolution Resolution 10 Buy now
22 Jul 2009 accounts Accounting reference date extended from 31/03/2010 to 31/05/2010 1 Buy now
22 Jul 2009 officers Appointment terminated director colin kidd 1 Buy now
22 Jul 2009 officers Appointment terminated secretary edward brierley 1 Buy now
22 Jul 2009 officers Secretary appointed jane conner 2 Buy now
22 Jul 2009 officers Director appointed andrew coll 2 Buy now
22 Jul 2009 officers Director appointed dr ian denley 2 Buy now
22 Jul 2009 address Registered office changed on 22/07/2009 from brookfield house brookfield selby road leeds LS25 1NB 1 Buy now
06 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
06 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
11 Jun 2009 annual-return Return made up to 30/05/09; full list of members 8 Buy now
07 Jan 2009 capital Ad 23/12/08\gbp si 41219@1=41219\gbp ic 1177390/1218609\ 2 Buy now
07 Jan 2009 resolution Resolution 22 Buy now
30 Jun 2008 accounts Annual Accounts 19 Buy now
10 Jun 2008 annual-return Return made up to 30/05/08; full list of members 6 Buy now
16 Jan 2008 accounts Annual Accounts 20 Buy now
29 Aug 2007 annual-return Return made up to 30/05/07; full list of members; amend 9 Buy now
29 Aug 2007 annual-return Return made up to 30/05/06; full list of members; amend 9 Buy now
29 Aug 2007 annual-return Return made up to 30/05/05; full list of members; amend 9 Buy now
29 Aug 2007 annual-return Return made up to 30/05/04; full list of members; amend 9 Buy now
29 Aug 2007 annual-return Return made up to 30/05/03; full list of members; amend 9 Buy now
19 Jun 2007 annual-return Return made up to 30/05/07; full list of members 4 Buy now
24 May 2007 officers Director's particulars changed 1 Buy now
17 Feb 2007 officers Director's particulars changed 1 Buy now
14 Jun 2006 annual-return Return made up to 30/05/06; full list of members 4 Buy now
22 May 2006 accounts Annual Accounts 21 Buy now
27 Jul 2005 accounts Annual Accounts 19 Buy now