Advanced company searchLink opens in new window

LIVINGSTONE TECHNOLOGIES LIMITED

Company number 07284243

Filter by category

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)
27 Jun 2018 MA Memorandum and Articles of Association
27 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
15 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 20,000
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
  • GBP 20,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
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
  • GBP 20,000