Advanced company searchLink opens in new window

LIBRA CARECO LIMITED

Company number 05296600

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)
19 Jun 2012 AA Full accounts made up to 30 September 2011
13 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 30 September 2010
16 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
07 Jun 2010 AA Full accounts made up to 30 September 2009
03 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
15 Jan 2010 AD01 Registered office address changed from 25 Hanover Square London W1S 1JF on 15 January 2010
16 Nov 2009 AP01 Appointment of Mr Paul Hugh Thompson as a director
16 Nov 2009 TM01 Termination of appointment of Michael Grant as a director
17 Aug 2009 288a Secretary appointed ms lily pang
14 Jul 2009 288a Director appointed mr michael john grant
14 Jul 2009 288b Appointment terminated director daniel nicholson
08 Jun 2009 363a Return made up to 31/05/09; full list of members
08 Jun 2009 353 Location of register of members
28 Mar 2009 AA Full accounts made up to 30 September 2008
19 Jan 2009 288a Director appointed jeremy michael jorgen malherbe jensen
07 Jan 2009 288b Appointment terminated director paul taylor
07 Jan 2009 288b Appointment terminated secretary rachel mortimer
22 Oct 2008 AA Full accounts made up to 30 September 2007
30 Jul 2008 225 Accounting reference date shortened from 30/09/2007 to 29/09/2007
16 Jun 2008 363a Return made up to 31/05/08; full list of members
10 Jul 2007 288b Director resigned
10 Jul 2007 288a New director appointed
15 Jun 2007 AA Full accounts made up to 30 September 2006
01 Jun 2007 363a Return made up to 31/05/07; full list of members