Advanced company searchLink opens in new window

LIVECOM LTD

Company number 10537389

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)
30 Jan 2025 AA Micro company accounts made up to 31 December 2023
30 Sep 2024 AA01 Previous accounting period shortened from 30 December 2023 to 29 December 2023
01 Mar 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 30 December 2022
09 Oct 2023 AAMD Amended micro company accounts made up to 31 December 2021
26 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
24 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 AAMD Amended total exemption full accounts made up to 31 December 2020
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
14 Nov 2021 CH01 Director's details changed for Mr Ouelid Sassi on 13 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
04 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
17 Jan 2018 AD01 Registered office address changed from 139 Bray Road London NW7 1SL United Kingdom to 71-75 Shelton Street, Covent Garden Shelton Street London WC2H 9JQ on 17 January 2018
04 Jan 2018 CH01 Director's details changed for Mr Ouelid Sassi on 4 January 2018
04 Jan 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 139 Bray Road London NW7 1SL on 4 January 2018
22 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-22
  • GBP 100