D-LIVE! CIC

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Appointment of Ms Mary-Jayne Russell De Clifford as a director on 2023-11-06

View Document

22/06/2322 June 2023 Director's details changed for Steven Vevers-Webb on 2023-06-22

View Document

17/06/2317 June 2023 Micro company accounts made up to 2022-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

28/11/2228 November 2022 Termination of appointment of Vilma Jackson as a director on 2022-11-21

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

05/11/215 November 2021 Appointment of Miss Vilma Jackson as a director on 2021-10-24

View Document

05/11/215 November 2021 Registered office address changed from 67, Globe Road, Hornchurch, England Globe Road Hornchurch RM11 1BN England to Steven Boundary Road Chatham ME4 6UW on 2021-11-05

View Document

28/06/2128 June 2021 Appointment of Mr Christopher Charles Sacre as a director on 2021-06-17

View Document

11/11/2011 November 2020 Registered office address changed from , 66, Globe Road, Hornchurch, England Globe Road, Hornchurch, RM11 1BN, England to Steven Boundary Road Chatham ME4 6UW on 2020-11-11

View Document

11/11/2011 November 2020 Registered office address changed from , 86 Globe Road, Hornchurch, RM11 1BN, England to Steven Boundary Road Chatham ME4 6UW on 2020-11-11

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 86 GEORGE STREET ROMFORD ESSEX RM1 2DS

View Document

18/05/2018 May 2020 Registered office address changed from , 86 George Street, Romford, Essex, RM1 2DS to Steven Boundary Road Chatham ME4 6UW on 2020-05-18

View Document

25/03/2025 March 2020 SECRETARY APPOINTED MR STEVEN RANDALL VEVERS-WEBB

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

23/03/1823 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company