LIVEPIXEL SYSTEMS SERVICES LIMITED
Company number 09345190
- Company Overview for LIVEPIXEL SYSTEMS SERVICES LIMITED (09345190)
- Filing history for LIVEPIXEL SYSTEMS SERVICES LIMITED (09345190)
- People for LIVEPIXEL SYSTEMS SERVICES LIMITED (09345190)
- More for LIVEPIXEL SYSTEMS SERVICES LIMITED (09345190)
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 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Adil Chebbaa on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Adil Chebbaa on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Adil Chebbaa as a person with significant control on 23 April 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 2 Grange Walk Off Grange Road Bishop's Stortford CM23 5SJ United Kingdom to Launchpad Charringtons House the Causeway Bishop's Stortford Hertfordshire CM23 2EN on 23 April 2019 | |
30 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
15 Jan 2018 | AD01 | Registered office address changed from 530B Commercial Road London London E1 0HY to 2 Grange Walk Off Grange Road Bishop's Stortford CM23 5SJ on 15 January 2018 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Jan 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
12 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
17 Aug 2015 | TM01 | Termination of appointment of Julio Delaroza as a director on 31 July 2015 | |
27 Feb 2015 | CH01 | Director's details changed for Mr Adil Chebbaa on 27 February 2015 |