Advanced company searchLink opens in new window

LIBERTINE FPE LIMITED

Company number 07022645

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)
08 Jan 2024 AA Full accounts made up to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
10 Jan 2022 PSC02 Notification of Libertine Holdings Plc as a person with significant control on 7 December 2021
10 Jan 2022 PSC07 Cessation of Npif Yhtv Equity Lp as a person with significant control on 7 December 2021
29 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 MA Memorandum and Articles of Association
15 Dec 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalisation of the sum of £91.07 03/12/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation/company business/authorisaion of directors with any conflict of interest to act 03/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 MA Memorandum and Articles of Association
13 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflicts of interestcompany business 29/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2021 SH08 Change of share class name or designation
10 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 December 2021
  • GBP 82,411.3100
10 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 December 2021
  • GBP 824.1131
10 Dec 2021 SH02 Consolidation of shares on 3 December 2021
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 824.1131
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/21
08 Dec 2021 TM01 Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 7 December 2021
05 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 733.0472
  • ANNOTATION Clarification a second filed SH01 was registered on 10/12/21
23 Nov 2021 RP04PSC02 Second filing for the notification of Npif Yhtv Equity Lp as a person with significant control
04 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 17 September 2021
04 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 April 2019
  • GBP 733.0472
04 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 October 2019
  • GBP 733.0472
29 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 04/11/21
27 Jul 2021 AP01 Appointment of Mr Gareth Richard Hague as a director on 22 July 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 March 2021