- Company Overview for LIVA PARTNERS LIMITED (11311703)
- Filing history for LIVA PARTNERS LIMITED (11311703)
- People for LIVA PARTNERS LIMITED (11311703)
- More for LIVA PARTNERS LIMITED (11311703)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
23 Jan 2024 | TM01 | Termination of appointment of Thomas Hobart as a director on 23 January 2024 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Alan Paul Hands on 1 October 2023 | |
03 Oct 2023 | AD02 | Register inspection address has been changed from Central House 10 st. Cross Street Third Floor London EC1N 8UB England to 85 Gresham Street London EC2V 7NQ | |
03 Oct 2023 | AD01 | Registered office address changed from 1 King Street London EC2V 8AU England to 85 Gresham Street London EC2V 7NQ on 3 October 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Mr Thomas Hobart on 31 August 2023 | |
11 Sep 2023 | PSC07 | Cessation of Alan Paul Hands as a person with significant control on 1 February 2021 | |
11 Sep 2023 | PSC07 | Cessation of Clemens Juergen Franz Karsten Kueppers as a person with significant control on 29 January 2021 | |
11 Sep 2023 | PSC02 | Notification of Muchaxo Holding Limited as a person with significant control on 8 August 2023 | |
11 Sep 2023 | PSC07 | Cessation of Thomas Hobart as a person with significant control on 8 August 2023 | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jul 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Thomas Hobart on 1 March 2021 | |
26 Mar 2021 | PSC01 | Notification of Alan Paul Hands as a person with significant control on 1 February 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Alan Hands on 1 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Clemens Juergen Franz Karsten Kueppers on 1 March 2021 | |
12 Feb 2021 | MA | Memorandum and Articles of Association | |
12 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | AP01 | Appointment of Mr Jochen Korner as a director on 29 January 2021 |