LIVINGSTONE CARE SOLUTIONS LIMITED
Company number 11611558
- Company Overview for LIVINGSTONE CARE SOLUTIONS LIMITED (11611558)
- Filing history for LIVINGSTONE CARE SOLUTIONS LIMITED (11611558)
- People for LIVINGSTONE CARE SOLUTIONS LIMITED (11611558)
- More for LIVINGSTONE CARE SOLUTIONS LIMITED (11611558)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
18 Oct 2024 | PSC04 | Change of details for Ms Soneni Nkomo as a person with significant control on 16 October 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Mr Malcolm Strickland on 16 October 2024 | |
16 Oct 2024 | PSC04 | Change of details for Mr Malcolm Strickland as a person with significant control on 16 October 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Ms Soneni Nkomo on 16 October 2024 | |
16 Oct 2024 | AD01 | Registered office address changed from Office 8, Floor 2 Innovation House Discovery Park Sandwich Kent CT13 9FF United Kingdom to Office 31, Floor 1, Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF on 16 October 2024 | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
27 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
07 Sep 2022 | CH01 | Director's details changed for Mr Malcolm Strickland on 7 September 2022 | |
07 Sep 2022 | PSC04 | Change of details for Mr Malcolm Strickland as a person with significant control on 7 September 2022 | |
09 Aug 2022 | PSC04 | Change of details for Ms Soneni Nkomo as a person with significant control on 8 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Mr Malcolm Strickland on 8 August 2022 | |
08 Aug 2022 | PSC04 | Change of details for Mr Malcolm Strickland as a person with significant control on 8 August 2022 | |
08 Aug 2022 | CH01 | Director's details changed for Ms Soneni Nkomo on 8 August 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from 4 Westerham Close Canterbury Kent CT2 7TZ United Kingdom to Office 8, Floor 2 Innovation House Discovery Park Sandwich Kent CT13 9FF on 8 August 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Apr 2022 | PSC04 | Change of details for Ms Soneni Nkomo as a person with significant control on 11 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Ms Soneni Nkomo on 11 April 2022 | |
11 Apr 2022 | CH01 | Director's details changed for Mr Malcolm Strickland on 11 April 2022 | |
11 Apr 2022 | PSC04 | Change of details for Mr Malcolm Strickland as a person with significant control on 11 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mr Malcolm Strickland as a person with significant control on 1 December 2020 | |
06 Apr 2022 | PSC01 | Notification of Soneni Nkomo as a person with significant control on 11 October 2018 | |
02 Dec 2021 | PSC04 | Change of details for Mr Malcolm George Strickland as a person with significant control on 2 December 2021 |