- Company Overview for LIVITY LIMITED (04202600)
- Filing history for LIVITY LIMITED (04202600)
- People for LIVITY LIMITED (04202600)
- Charges for LIVITY LIMITED (04202600)
- Registers for LIVITY LIMITED (04202600)
- More for LIVITY LIMITED (04202600)
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 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2024 | MR01 | Registration of charge 042026000004, created on 27 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Michael Smuts Langford as a director on 21 March 2024 | |
19 Oct 2023 | CH01 | Director's details changed for Mr Giles Derek Lee on 1 September 2022 | |
24 Aug 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
24 Aug 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
24 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
24 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
21 Dec 2022 | AP01 | Appointment of Mr John Quarrey as a director on 19 December 2022 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
11 May 2022 | AD01 | Registered office address changed from Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ to The Old Sawmills Filleigh Barnstaple Devon EX32 0RN on 11 May 2022 | |
06 May 2022 | AP03 | Appointment of Michael Smuts Langford as a secretary on 4 May 2022 | |
06 May 2022 | AD04 | Register(s) moved to registered office address Unit 11 Piano House 9 Brighton Terrace London SW9 8DJ | |
08 Mar 2022 | AP01 | Appointment of Mr Giles Derek Lee as a director on 25 February 2022 | |
08 Mar 2022 | PSC02 | Notification of Krow Communications Limited as a person with significant control on 25 February 2022 | |
08 Mar 2022 | PSC07 | Cessation of Michelle Jane Morgan as a person with significant control on 25 February 2022 | |
08 Mar 2022 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 25 February 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Michelle Jane Morgan as a director on 25 February 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Stephen William John Woodford as a director on 25 February 2022 | |
08 Mar 2022 | MR04 | Satisfaction of charge 042026000003 in full | |
10 Nov 2021 | MR04 | Satisfaction of charge 2 in full | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates |