- 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) |
---|---|---|---|
10 Oct 2013 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2013 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 25 September 2013 | |
30 Aug 2013 | AP01 | Appointment of Mr Daniel Ward as a director | |
09 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
08 Jul 2013 | CH01 | Director's details changed for Mr Simon Leuty on 16 July 2012 | |
14 Jan 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
11 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Aug 2011 | AP04 | Appointment of Speafi Secretarial Limited as a secretary | |
29 Jul 2011 | AD01 | Registered office address changed from Gryphon Lodge Farm the Leigh Wiltshire SN6 6RQ on 29 July 2011 | |
29 Jul 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Mr Simon Leuty on 1 June 2011 | |
05 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2010 | NEWINC | Incorporation |