Advanced company searchLink opens in new window

LIVECODE LTD

Company number SC200728

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)
15 Mar 2021 CVA3(Scot) Supervisor’s progress report in CVA
04 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
11 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
05 Jan 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 December 2020
04 Aug 2020 AA01 Previous accounting period shortened from 28 February 2021 to 30 June 2020
14 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2020 AA Total exemption full accounts made up to 30 September 2019
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
19 Mar 2020 AA01 Previous accounting period shortened from 30 September 2020 to 29 February 2020
02 Mar 2020 CVA3(Scot) Supervisor’s progress report in CVA
24 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
23 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
21 Oct 2019 AA01 Previous accounting period shortened from 31 March 2020 to 30 September 2019
09 May 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Apr 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 March 2019
05 Apr 2019 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2019
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 AA01 Previous accounting period shortened from 31 March 2019 to 31 October 2018
31 Oct 2018 TM02 Termination of appointment of Jojo Hernandez as a secretary on 31 October 2018
16 Oct 2018 AD01 Registered office address changed from 25a Thistle Street Lane South West Edinburgh Midlothian EH2 1EW to 66 Albion Road Edinburgh EH7 5QZ on 16 October 2018
24 Sep 2018 CS01 Confirmation statement made on 31 March 2018 with updates
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 5,868.9
19 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 5,547.8
12 Apr 2018 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2018
13 Feb 2018 AA Total exemption full accounts made up to 31 March 2017