- Company Overview for LIVVAKT LIMITED (07019427)
- Filing history for LIVVAKT LIMITED (07019427)
- People for LIVVAKT LIMITED (07019427)
- More for LIVVAKT LIMITED (07019427)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
06 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with updates | |
06 Apr 2022 | PSC07 | Cessation of Christopher Paul Kay as a person with significant control on 30 March 2022 | |
05 Apr 2022 | PSC01 | Notification of Valerie Jolliffe as a person with significant control on 30 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Christopher Paul Kay as a director on 30 March 2022 | |
18 Mar 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
18 Mar 2022 | AP01 | Appointment of Ms Emma Marie Collins as a director on 18 March 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
23 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | AD01 | Registered office address changed from Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU England to Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU on 18 September 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR England to Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU on 23 July 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates |