LIVINGSTONE INTERNATIONAL HOLDINGS LTD
Company number 09658211
- Company Overview for LIVINGSTONE INTERNATIONAL HOLDINGS LTD (09658211)
- Filing history for LIVINGSTONE INTERNATIONAL HOLDINGS LTD (09658211)
- People for LIVINGSTONE INTERNATIONAL HOLDINGS LTD (09658211)
- More for LIVINGSTONE INTERNATIONAL HOLDINGS LTD (09658211)
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) |
---|---|---|---|
07 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
07 Jul 2023 | TM01 | Termination of appointment of Stephen Miles as a director on 23 June 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
13 Jul 2022 | AP01 | Appointment of Mr Andrew Isgrig as a director on 8 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Ryan Buckley as a director on 8 July 2022 | |
28 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2019
|
|
30 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
04 Jun 2020 | CH01 | Director's details changed for Mr Stephen Miles on 3 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Christian Grandin on 3 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Thomas Karlsson on 3 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Neil Collen on 3 June 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | AD01 | Registered office address changed from 15 Adam Street London WC2N 6RJ United Kingdom to 67 Newland Street Witham CM8 1AA on 18 December 2019 | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2019 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
06 Dec 2019 | TM01 | Termination of appointment of Daniel Joseph Domberger as a director on 6 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Simon Daniel Cope-Thompson as a director on 6 December 2019 | |
06 Dec 2019 | TM02 | Termination of appointment of Bruce Michael Martin as a secretary on 6 December 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |