- Company Overview for LIVEDILIGENCE LIMITED (13138709)
- Filing history for LIVEDILIGENCE LIMITED (13138709)
- People for LIVEDILIGENCE LIMITED (13138709)
- More for LIVEDILIGENCE LIMITED (13138709)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with updates | |
17 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 9 September 2024
|
|
31 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 30 July 2024
|
|
29 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 19 July 2024
|
|
14 Jun 2024 | MA | Memorandum and Articles of Association | |
14 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2024 | PSC05 | Change of details for Everoze Partners Limited as a person with significant control on 28 May 2024 | |
05 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 28 May 2024
|
|
02 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 May 2023 | |
02 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/23 | |
02 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/23 | |
02 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/23 | |
16 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
08 Jan 2024 | AP01 | Appointment of Mr Alexander Olczak as a director on 18 December 2023 | |
19 May 2023 | TM01 | Termination of appointment of Nigel Alphonsus Bartholomeus Liebers as a director on 17 May 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
17 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Felicity Rachel May Jones as a director on 7 September 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
28 Apr 2021 | AD01 | Registered office address changed from 5th Floor 30 Queen Charlotte Street Bristol BS1 4HJ United Kingdom to 22-24 Queen Square Bristol BS1 4nd on 28 April 2021 | |
04 Feb 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 May 2022 | |
18 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-18
|