- Company Overview for LIGHTCOVE LIMITED (SC518982)
- Filing history for LIGHTCOVE LIMITED (SC518982)
- People for LIGHTCOVE LIMITED (SC518982)
- More for LIGHTCOVE LIMITED (SC518982)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
11 Nov 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
22 Oct 2024 | PSC05 | Change of details for Holscot Fluoropolymers Limited as a person with significant control on 23 March 2023 | |
19 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
11 Nov 2022 | PSC05 | Change of details for Holscot Fluoropolymers Limited as a person with significant control on 6 April 2016 | |
11 Nov 2022 | CH01 | Director's details changed for Mr Ian Paul Cripps on 10 October 2022 | |
22 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
23 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
08 Dec 2020 | PSC05 | Change of details for Holscot Fluoroplastics Limited as a person with significant control on 1 April 2020 | |
11 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
18 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
05 Dec 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
02 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
02 Nov 2017 | CH01 | Director's details changed for Mr David Nicholas Joyce on 27 October 2017 | |
02 Nov 2017 | CH01 | Director's details changed for Mr Ian Paul Cripps on 27 October 2017 | |
28 Jul 2017 | AA | Accounts for a small company made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
15 Jul 2016 | AD01 | Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to Unit 9 Burnmill Industrial Estate Burnmill Road Leven Fife KY8 4RA on 15 July 2016 |