LIVENOTE TECHNOLOGIES LIMITED

02540915
FIVE CANADA SQUARE CANARY WHARF LONDON UNITED KINGDOM E14 5AQ

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 27 Buy now
16 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2023 accounts Annual Accounts 24 Buy now
30 Dec 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Dec 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2022 accounts Annual Accounts 25 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2021 accounts Annual Accounts 26 Buy now
12 Apr 2021 capital Return of Allotment of shares 3 Buy now
25 Mar 2021 capital Return of Allotment of shares 3 Buy now
25 Mar 2021 capital Return of Allotment of shares 3 Buy now
03 Mar 2021 officers Change of particulars for director (Mrs Kimberley Major) 2 Buy now
02 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2020 officers Termination of appointment of director (Sarah Goudy) 1 Buy now
26 Aug 2020 accounts Annual Accounts 24 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 officers Appointment of director (Ms Sarah Goudy) 2 Buy now
22 Aug 2019 accounts Annual Accounts 23 Buy now
13 Jul 2019 officers Termination of appointment of director (Stuart Nicholas Corbin) 1 Buy now
13 Jul 2019 officers Appointment of director (Mr Wayne David Rowell) 2 Buy now
24 Oct 2018 officers Termination of appointment of director (Peter Thorn) 1 Buy now
24 Oct 2018 officers Appointment of director (Mrs Kimberley Major) 2 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2018 officers Termination of appointment of director (David Martin Mitchley) 1 Buy now
25 Sep 2018 accounts Annual Accounts 25 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2017 accounts Annual Accounts 26 Buy now
19 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2016 accounts Annual Accounts 24 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 May 2016 officers Appointment of director (Mr David Martin Mitchley) 2 Buy now
03 May 2016 officers Termination of appointment of director (Susan Louise Jenner) 1 Buy now
03 May 2016 officers Termination of appointment of secretary (Susan Louise Jenner) 1 Buy now
30 Nov 2015 capital Return of Allotment of shares 3 Buy now
29 Sep 2015 annual-return Annual Return 4 Buy now
22 Sep 2015 accounts Annual Accounts 22 Buy now
06 Aug 2015 officers Change of particulars for director (Mr Stuart Nicholas Corbin) 2 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Peter Thorn) 2 Buy now
27 Apr 2015 officers Change of particulars for secretary (Ms Susan Louise Jenner) 1 Buy now
27 Apr 2015 officers Change of particulars for director (Ms Susan Louise Jenner) 2 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2014 annual-return Annual Return 6 Buy now
10 Sep 2014 capital Return of Allotment of shares 3 Buy now
14 Aug 2014 accounts Annual Accounts 24 Buy now
14 Nov 2013 officers Termination of appointment of director (Darryl John Clarke) 1 Buy now
18 Sep 2013 annual-return Annual Return 7 Buy now
24 Jun 2013 capital Return of Allotment of shares 4 Buy now
21 May 2013 accounts Annual Accounts 13 Buy now
14 Jan 2013 capital Return of Allotment of shares 4 Buy now
18 Sep 2012 annual-return Annual Return 7 Buy now
15 Aug 2012 accounts Annual Accounts 25 Buy now
07 Dec 2011 officers Change of particulars for director (Ms Susan Louise Jenner) 2 Buy now
07 Dec 2011 officers Change of particulars for secretary (Ms Susan Louise Jenner) 2 Buy now
28 Sep 2011 accounts Annual Accounts 16 Buy now
26 Sep 2011 annual-return Annual Return 7 Buy now
12 Sep 2011 officers Termination of appointment of director (Albert Guy Daubert) 1 Buy now
20 Jul 2011 officers Change of particulars for director (Mr Stuart Nicholas Corbin) 2 Buy now
08 Apr 2011 officers Termination of appointment of director (Nicholas Harding) 1 Buy now
29 Mar 2011 officers Appointment of director (Peter Thorn) 2 Buy now
20 Jan 2011 capital Return of Allotment of shares 4 Buy now
08 Dec 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Dec 2010 resolution Resolution 13 Buy now
05 Oct 2010 annual-return Annual Return 8 Buy now
09 Aug 2010 accounts Annual Accounts 12 Buy now
29 Jun 2010 capital Return of Allotment of shares 4 Buy now
24 Jun 2010 officers Change of particulars for director (Albert Guy Daubert) 2 Buy now
14 May 2010 officers Termination of appointment of secretary (Michael Field) 1 Buy now
11 Jan 2010 officers Termination of appointment of director (Wayne Lee) 1 Buy now
08 Jan 2010 officers Termination of appointment of director (Nigel Brockmann) 1 Buy now
06 Jan 2010 officers Appointment of director (Nicholas David Harding) 2 Buy now
11 Dec 2009 officers Appointment of director (Mr Darryl John Clarke) 2 Buy now
04 Dec 2009 officers Termination of appointment of director (Richard Oliver) 1 Buy now
26 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2009 annual-return Return made up to 18/09/09; full list of members 5 Buy now
14 Aug 2009 accounts Annual Accounts 12 Buy now
17 Dec 2008 officers Director appointed richard john oliver 1 Buy now
14 Nov 2008 accounts Annual Accounts 16 Buy now
07 Nov 2008 officers Appointment terminated director corrina cooper 1 Buy now
22 Sep 2008 officers Director appointed stuart nicholas corbin 1 Buy now
18 Sep 2008 annual-return Return made up to 18/09/08; full list of members 6 Buy now
17 Apr 2008 capital Conso 1 Buy now
17 Apr 2008 capital Ad 20/12/07\gbp si 42@15955=670110\gbp ic 15955/686065\ 2 Buy now
17 Apr 2008 capital Gbp nc 686069/686739\18/12/07 1 Buy now
17 Apr 2008 resolution Resolution 9 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
14 Dec 2007 officers New director appointed 1 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers Director resigned 1 Buy now
14 Dec 2007 officers Secretary resigned 1 Buy now
14 Dec 2007 officers New secretary appointed;new director appointed 1 Buy now
13 Dec 2007 accounts Annual Accounts 17 Buy now
12 Dec 2007 officers New director appointed 2 Buy now
11 Dec 2007 address Registered office changed on 11/12/07 from: 100 avenue road swiss cottage london NW3 3PF 1 Buy now
17 Oct 2007 annual-return Return made up to 18/09/07; full list of members 6 Buy now
18 Dec 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now