- Company Overview for LIVINGSTONE TECHNOLOGIES LIMITED (07284243)
- Filing history for LIVINGSTONE TECHNOLOGIES LIMITED (07284243)
- People for LIVINGSTONE TECHNOLOGIES LIMITED (07284243)
- Charges for LIVINGSTONE TECHNOLOGIES LIMITED (07284243)
- More for LIVINGSTONE TECHNOLOGIES LIMITED (07284243)
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) |
---|---|---|---|
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
29 Feb 2024 | AD01 | Registered office address changed from Galaxy House Unit 3 32 Leonard Street London EC2A 4LX England to Marlborough House Westminster Place York Business Park York YO26 6RW on 29 February 2024 | |
15 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Aug 2023 | PSC06 | Change of details for Livingstone Holdings Limited as a person with significant control on 6 April 2016 | |
07 Aug 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
07 Aug 2023 | PSC06 | Change of details for Livingstone Holdings Limited as a person with significant control on 31 October 2022 | |
27 May 2023 | MA | Memorandum and Articles of Association | |
19 May 2023 | RESOLUTIONS |
Resolutions
|
|
04 May 2023 | MR01 | Registration of charge 072842430007, created on 2 May 2023 | |
03 Mar 2023 | MR04 | Satisfaction of charge 072842430005 in full | |
03 Mar 2023 | MR04 | Satisfaction of charge 072842430006 in full | |
28 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
31 Oct 2022 | AD01 | Registered office address changed from Kilnbrook House Rose Kiln Lane Reading RG2 0BY to Galaxy House Unit 3 32 Leonard Street London EC2A 4LX on 31 October 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
15 Feb 2022 | TM01 | Termination of appointment of Emanuel Mond as a director on 15 February 2022 | |
07 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
23 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
16 Dec 2020 | AP01 | Appointment of Mr Nicholas James Lee as a director on 4 December 2020 | |
22 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
06 Nov 2019 | MR01 | Registration of charge 072842430006, created on 30 October 2019 | |
16 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
20 Jun 2019 | TM01 | Termination of appointment of Timothy Laurence Green as a director on 31 May 2019 |