- Company Overview for LIVE HERMOSA LIMITED (10834977)
- Filing history for LIVE HERMOSA LIMITED (10834977)
- People for LIVE HERMOSA LIMITED (10834977)
- More for LIVE HERMOSA LIMITED (10834977)
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) |
---|---|---|---|
20 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
25 Jun 2024 | PSC04 | Change of details for James Macaskill as a person with significant control on 20 June 2024 | |
25 Jun 2024 | CH01 | Director's details changed for Mr James Macaskill on 20 June 2024 | |
07 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
22 Jun 2023 | PSC01 | Notification of Erika Tamayo as a person with significant control on 1 April 2023 | |
22 Jun 2023 | PSC07 | Cessation of Alexander Keith Macaskill as a person with significant control on 1 April 2023 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
18 Aug 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
23 Jul 2021 | AP01 | Appointment of Ms Erika Tamayo as a director on 27 January 2021 | |
07 Jul 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
20 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 December 2019 | |
31 Jan 2020 | CH01 | Director's details changed for Mr Alexander Keith Macaskill on 1 January 2019 | |
31 Jan 2020 | PSC04 | Change of details for Alexander Keith Macaskill as a person with significant control on 1 January 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
08 May 2019 | SH02 | Sub-division of shares on 11 April 2019 | |
08 May 2019 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
30 Oct 2018 | AD01 | Registered office address changed from 50 Seymour Street London W1H 7JG United Kingdom to 163 Euston Road London NW1 2BH on 30 October 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
03 Aug 2017 | CH01 | Director's details changed for Mr James Macaskill on 1 July 2017 |