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)
13 Dec 2017 AP01 Appointment of Mr Iain Graeme Morrison as a director on 11 December 2017
13 Dec 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 5,547.8
12 Dec 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
10 Apr 2017 1.3(Scot) Notice of voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2017
10 Mar 2017 MR01 Registration of charge SC2007280002, created on 7 March 2017
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Feb 2017 CS01 Confirmation statement made on 30 June 2016 with updates
21 Feb 2017 AA01 Previous accounting period shortened from 30 November 2016 to 31 May 2016
17 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,547.8
10 Aug 2016 CH03 Secretary's details changed for Ms Jodenehellena Hernandez on 1 December 2015
09 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 5,530.1
14 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Mar 2016 1.1(Scot) Notice of report of meeting approving voluntary arrangement
23 Feb 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 5,342.3
16 Feb 2016 AA01 Previous accounting period shortened from 31 May 2016 to 30 November 2015
16 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 October 2015
  • GBP 5,342.3
02 Feb 2016 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,331.5
02 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Jul 2015 AA01 Previous accounting period shortened from 31 October 2015 to 31 May 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jan 2015 CERTNM Company name changed runtime revolution LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-29
12 Jan 2015 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 5,331.5
12 Jan 2015 CH01 Director's details changed for Mr Mark Waddingham on 13 October 2014