- 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) |
---|---|---|---|
27 Jun 2018 | MA | Memorandum and Articles of Association | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2018 | MR01 | Registration of charge 072842430005, created on 31 May 2018 | |
21 May 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2018 | MR04 | Satisfaction of charge 4 in full | |
19 Jan 2018 | MR04 | Satisfaction of charge 3 in full | |
07 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
07 Jul 2017 | PSC03 | Notification of Livingstone Holdings Limited as a person with significant control on 6 April 2016 | |
27 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Mr Simon Leuty on 30 September 2015 | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Jason Allaway as a director on 1 October 2015 | |
14 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | CH01 | Director's details changed for Mr Jason Allaway on 20 June 2014 | |
22 Jun 2015 | AP01 | Appointment of Mr Timothy Laurence Green as a director on 11 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Daniel Ward as a director on 11 June 2015 | |
01 Jun 2015 | CERTNM |
Company name changed specialist software services LIMITED\certificate issued on 01/06/15
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Sep 2014 | AP01 | Appointment of Mr Emanuel Mond as a director on 29 September 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|