- Company Overview for LIVEWIRE CONSULTANCY LIMITED (11363297)
- Filing history for LIVEWIRE CONSULTANCY LIMITED (11363297)
- People for LIVEWIRE CONSULTANCY LIMITED (11363297)
- More for LIVEWIRE CONSULTANCY LIMITED (11363297)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
15 May 2024 | AP03 | Appointment of Mr Zev Granat as a secretary on 14 May 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
17 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 12 st. Margarets Road Edgware HA8 9UP England to 33 Nicholas Way Northwood HA6 2TR on 25 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
19 Jan 2021 | AD01 | Registered office address changed from Suite 1, Catalyst House Centennial Avenue Elstree Borehamwood WD6 3SY England to 12 st. Margarets Road Edgware HA8 9UP on 19 January 2021 | |
02 Mar 2020 | AD01 | Registered office address changed from 12 st. Margarets Road Edgware HA8 9UP England to Suite 1, Catalyst House Centennial Avenue Elstree Borehamwood WD6 3SY on 2 March 2020 | |
14 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
09 Nov 2018 | PSC01 | Notification of Alexander Michael Granat as a person with significant control on 7 November 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Flat 4 17 Holmbrook Drive London NW4 2LU England to 12 st. Margarets Road Edgware HA8 9UP on 7 November 2018 | |
07 Nov 2018 | TM01 | Termination of appointment of Arnold Lionel De Vries as a director on 7 November 2018 | |
07 Nov 2018 | CH01 | Director's details changed for Mr Alex Granat on 7 November 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr Alex Granat as a director on 7 November 2018 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
13 Aug 2018 | AP01 | Appointment of Mr Arnold Lionel De Vries as a director on 15 May 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Michael Holder as a director on 15 May 2018 |