Advanced company searchLink opens in new window

LIVDOK LIMITED

Company number 09018916

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)
18 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
31 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 29 April 2023
30 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Sep 2022 AD01 Registered office address changed from Office 1 4 Accomodation Road London NW11 8ED to 22 Wentworth Road London NW11 0RP on 20 September 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
01 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
06 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 16
11 Apr 2018 PSC01 Notification of Mordecai Yoseph Liebermann as a person with significant control on 31 March 2018
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
16 Oct 2017 PSC04 Change of details for Mr Uriel Levenson as a person with significant control on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mrs Debbie Ball on 16 October 2017
16 Oct 2017 PSC04 Change of details for Mrs Debbie Ball as a person with significant control on 16 October 2017
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 8.00
05 Sep 2017 RP04AR01 Second filing of the annual return made up to 30 April 2015
15 Aug 2017 AP01 Appointment of Mrs Debbie Ball as a director on 1 May 2017