Advanced company searchLink opens in new window

LIVOOS LIMITED

Company number 08145828

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)
20 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
15 Feb 2023 AA Micro company accounts made up to 31 July 2022
15 Nov 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
21 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
20 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 149.41
18 Oct 2020 AA Total exemption full accounts made up to 31 July 2020
25 Aug 2020 PSC04 Change of details for Mr Flavio Amorelli as a person with significant control on 1 August 2020
25 Aug 2020 CH01 Director's details changed for Mr Flavio Amorelli on 1 August 2020
25 Mar 2020 TM01 Termination of appointment of Paolo Panerai as a director on 16 March 2020
11 Nov 2019 CS01 Confirmation statement made on 6 October 2019 with updates
04 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 April 2019
  • GBP 138.24
25 Mar 2019 AA Unaudited abridged accounts made up to 31 July 2018
17 Dec 2018 AD01 Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 17 December 2018
25 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
29 Mar 2018 TM01 Termination of appointment of Marco Claudio Vitale as a director on 31 January 2018
12 Feb 2018 AA Micro company accounts made up to 31 July 2017
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 CS01 Confirmation statement made on 6 October 2017 with updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 TM01 Termination of appointment of Armando Branchini as a director on 15 September 2017
03 Oct 2017 TM01 Termination of appointment of Kamel Ouadi as a director on 15 September 2017
21 Aug 2017 AD01 Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017