Advanced company searchLink opens in new window

MYLIVEGUARD LTD

Company number 06878745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2014 AD01 Registered office address changed from The Gt1 Suite, Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN to Ty Mentor Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN on 13 October 2014
07 May 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 131.56
27 Mar 2014 AD01 Registered office address changed from C/O King Loose & Co St. John's House 5 South Parade Summertown Oxford OX2 7JL England on 27 March 2014
20 Feb 2014 CERTNM Company name changed glamex security LIMITED\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
18 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
30 Sep 2013 TM01 Termination of appointment of Brian Oury as a director
29 Jun 2013 AP01 Appointment of Mr Mark Steven Naldrett as a director
29 Jun 2013 AP01 Appointment of Mr Miles St Philip Endean Woodhouse as a director
23 Apr 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
31 Mar 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
19 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 20 February 2013
  • GBP 131.56
15 Mar 2013 AP01 Appointment of Mr Brian Robert Oury as a director
30 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Alhad Kuwadekar on 1 January 2011
25 May 2011 CH01 Director's details changed for Professor Khalid Al Begain on 1 January 2011
03 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 113.78
26 Jan 2011 TM01 Termination of appointment of Philip Burgess as a director
18 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
23 Apr 2010 SH01 Statement of capital following an allotment of shares on 29 March 2010
  • GBP 102.67
14 Apr 2010 AD01 Registered office address changed from C/O Park Place Communications 4Th Floor Denman House 20 Piccadilly London W1J 0DG on 14 April 2010
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 10 March 2010
  • GBP 100.67