LIVINGROOMS HOME IMPROVEMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 03/04/253 April 2025 | Confirmation statement made on 2025-03-30 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-30 with updates |
| 04/12/234 December 2023 | Notification of Triumvirate Holdings Ltd as a person with significant control on 2019-07-24 |
| 04/12/234 December 2023 | Cessation of Garreth Russell Gordon Nottingham as a person with significant control on 2019-07-24 |
| 04/12/234 December 2023 | Cessation of Norman Ashforth as a person with significant control on 2019-07-24 |
| 04/12/234 December 2023 | Cessation of Marcus John Palmer as a person with significant control on 2019-07-24 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 21/09/2321 September 2023 | Termination of appointment of Victoria Elisabeth Osterholm as a secretary on 2023-09-11 |
| 26/06/2326 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 06/04/236 April 2023 | Confirmation statement made on 2023-03-30 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 08/04/228 April 2022 | Director's details changed for Mr Marcus John Palmer on 2022-04-08 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-03-30 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 09/04/219 April 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
| 16/04/2016 April 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA ELISABETH OSTERHOLM / 16/04/2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 19/06/1819 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 26/06/1726 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 01/06/161 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 11/04/1611 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 22/04/1522 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 09/04/149 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 18/04/1318 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 26/09/1226 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
| 26/09/1226 September 2012 | PREVSHO FROM 31/03/2012 TO 30/09/2011 |
| 21/05/1221 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM UNIT 1 WARREN AVE IND EST WARREN AVE PORTSMOUTH HANTS PO4 8PY ENGLAND |
| 06/12/116 December 2011 | COMPANY NAME CHANGED CV INSTALLATIONS LTD CERTIFICATE ISSUED ON 06/12/11 |
| 28/11/1128 November 2011 | CHANGE OF NAME 21/11/2011 |
| 30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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