- Company Overview for LIVECOM LTD (10537389)
- Filing history for LIVECOM LTD (10537389)
- People for LIVECOM LTD (10537389)
- More for LIVECOM LTD (10537389)
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
|