LIQUENT HOLDINGS LIMITED: Filings
Overview
| Company Name | LIQUENT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04916579 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for LIQUENT HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 16 pages | AA | ||
Secretary's details changed for Xavier Anne J. Defourt on Mar 01, 2026 | 1 pages | CH03 | ||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 3 pages | AA01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Appointment of Xavier Anne J. Defourt as a secretary on Mar 17, 2023 | 2 pages | AP03 | ||
Appointment of Andrew Mcleod Rutherford as a director on Apr 03, 2023 | 2 pages | AP01 | ||
Appointment of Mr Xavier Anne J. Defourt as a director on Mar 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a director on Mar 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Purvesh Dhananjay Patel as a secretary on Mar 17, 2023 | 1 pages | TM02 | ||
Notification of Glo Healthcare Uk Limited as a person with significant control on Jan 30, 2023 | 2 pages | PSC02 | ||
Cessation of John Combothekras Halsted as a person with significant control on Jan 30, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin David Thomas Nichols as a director on Mar 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Change of details for John Combothekras Halstead as a person with significant control on Oct 19, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU to 54 Portland Place London W1B 1DY on Aug 27, 2021 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0