DOCKET LIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/05/255 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
06/05/246 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
10/04/2410 April 2024 | Registered office address changed from Top Floor 152 Belgrave Gate Leicester Leicestershire LE1 3XL England to Unit 1 & 2 st Matthews Business Centre Gower Street Leicester LE1 3LJ on 2024-04-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
22/04/2322 April 2023 | Confirmation statement made on 2023-04-22 with updates |
22/04/2322 April 2023 | Cessation of Nexus Realty Limited as a person with significant control on 2023-04-04 |
22/04/2322 April 2023 | Notification of Impsure Limited as a person with significant control on 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Certificate of change of name |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
04/05/224 May 2022 | Compulsory strike-off action has been discontinued |
28/04/2228 April 2022 | Confirmation statement made on 2022-02-06 with no updates |
28/04/2228 April 2022 | Appointment of Mr Akbar Razak as a director on 2022-04-15 |
28/04/2228 April 2022 | Termination of appointment of Jan Chlebovec as a director on 2022-04-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/03/219 March 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
25/04/1725 April 2017 | APPOINTMENT TERMINATED, SECRETARY LAL AKHTER |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LAL AKHTER |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR JAN CHLEBOVEC |
30/03/1730 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LAL AKHTER |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 154 BELGRAVE GATE LEICESTER LE1 3XL ENGLAND |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM TOP FLOOR 52 LEICESTER LE1 3XL ENGLAND |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
18/04/1618 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
18/04/1618 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAL MAJEED AKHTER / 01/04/2016 |
18/04/1618 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR LAL MAJEED AKHTER / 01/04/2016 |
18/04/1618 April 2016 | REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 20 BRADGATE DRIVE WIGSTON LEICESTER LEICESTERSHIRE LE18 1HA |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
13/03/1513 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
01/01/141 January 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
28/11/1228 November 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
28/11/1228 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAL MAJEED AKHTER / 08/10/2012 |
28/11/1128 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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