- Company Overview for LIVING HOME TECH LIMITED (09242347)
- Filing history for LIVING HOME TECH LIMITED (09242347)
- People for LIVING HOME TECH LIMITED (09242347)
- Charges for LIVING HOME TECH LIMITED (09242347)
- More for LIVING HOME TECH LIMITED (09242347)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | PSC04 | Change of details for Mr Wesley Crutcher as a person with significant control on 4 December 2020 | |
04 Dec 2020 | PSC04 | Change of details for Mr Luke Crutcher as a person with significant control on 4 December 2020 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Wesley Dean Crutcher on 4 December 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
12 Mar 2019 | AD01 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT to Studio 5 the Greenhouse 18 Mannings Heath Road Poole Dorset BH12 4NQ on 12 March 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Dec 2018 | PSC04 | Change of details for Mr Paul Andrew Clarke as a person with significant control on 27 July 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
01 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Mr Wayne Richie Crutcher on 8 March 2017 | |
08 Mar 2017 | CH01 | Director's details changed for Mr Luke Crutcher on 8 March 2017 | |
07 Mar 2017 | CH01 | Director's details changed for Mr Wesley Dean Crutcher on 7 March 2017 |