LIVE ACTIVE LIMITED

Company Documents

DateDescription
21/09/1721 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1719 September 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR GUNNAR SIGURDSSON

View Document

22/06/1722 June 2017 CURRSHO FROM 30/09/2016 TO 31/03/2016

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / OSKAR EYJOLFSSON / 22/02/2017

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM
13 REGENT STREET LONDON
SW1Y 4LR

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. GUNNAR SIGURDSSON / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA WAAGFJORD / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / OSKAR EYJOLFSSON / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA WAAGFJORD / 22/02/2017

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/09/1613 September 2016 PREVSHO FROM 30/12/2015 TO 30/09/2015

View Document

02/09/162 September 2016 DIRECTOR APPOINTED OSKAR EYJOLFSSON

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 MEMORANDUM OF ASSOCIATION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DIRECTOR APPOINTED JOHANNA WAAGFJORD

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED BRIQ PARTNERS UK LIMITED
CERTIFICATE ISSUED ON 22/10/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/09/1518 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

20/05/1520 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

05/03/145 March 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
6TH FLOOR
33-34 ALFRED PLACE
LONDON
WC1E 7DP
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
28 NEW BOND STREET
LONDON
W1S 2RJ
UNITED KINGDOM

View Document

01/10/121 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information