Advanced company searchLink opens in new window

LIVVAKT LIMITED

Company number 07019427

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)
06 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with updates
06 Apr 2022 PSC07 Cessation of Christopher Paul Kay as a person with significant control on 30 March 2022
05 Apr 2022 PSC01 Notification of Valerie Jolliffe as a person with significant control on 30 March 2022
31 Mar 2022 TM01 Termination of appointment of Christopher Paul Kay as a director on 30 March 2022
18 Mar 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
18 Mar 2022 AP01 Appointment of Ms Emma Marie Collins as a director on 18 March 2022
26 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
23 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Sep 2019 AD01 Registered office address changed from Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU England to Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU on 18 September 2019
23 Jul 2019 AD01 Registered office address changed from Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR England to Oakridge House 8 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PU on 23 July 2019
18 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
23 Feb 2016 AD01 Registered office address changed from Suite 1 46 Dorset Street London W1U 7NB to Autumn House Martinsend Lane Great Missenden Buckinghamshire HP16 9HR on 23 February 2016