LIQUIDITV LTD
Company Documents
Date | Description |
---|---|
21/03/2421 March 2024 | Micro company accounts made up to 2022-10-31 |
19/03/2419 March 2024 | Micro company accounts made up to 2021-10-31 |
26/02/2426 February 2024 | Confirmation statement made on 2022-10-11 with no updates |
26/02/2426 February 2024 | Confirmation statement made on 2023-10-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
27/07/2127 July 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 9C MARSAULT COURT 9-11 KEW FOOT ROAD RICHMOND TW9 2SS ENGLAND |
11/07/1911 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
20/06/1820 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
21/07/1721 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 18 SAVILLE ROW LONDON W1S 3PW |
24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETA ADAMS / 24/02/2017 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/06/167 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
16/11/1516 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/08/1512 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 12-23 WETHERBY GARDENS LONDON SW5 0JR |
14/01/1514 January 2015 | Annual return made up to 17 October 2014 with full list of shareholders |
05/11/145 November 2014 | DISS40 (DISS40(SOAD)) |
04/11/144 November 2014 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/01/1421 January 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETA ADAMS / 17/10/2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
21/07/1021 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
20/04/1020 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/04/1020 April 2010 | COMPANY NAME CHANGED LIQUIDITY TV LIMITED CERTIFICATE ISSUED ON 20/04/10 |
17/04/1017 April 2010 | DISS40 (DISS40(SOAD)) |
15/04/1015 April 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
23/02/1023 February 2010 | FIRST GAZETTE |
17/10/0817 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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