Advanced company searchLink opens in new window

LIVESTAX LIMITED

Company number 08492698

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 PSC04 Change of details for Mr Mark Howell as a person with significant control on 23 April 2021
15 Apr 2024 PSC07 Cessation of Peter David Nagle as a person with significant control on 23 April 2021
15 Apr 2024 PSC07 Cessation of Philip John Brown as a person with significant control on 23 April 2021
30 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
29 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
13 Oct 2021 AD01 Registered office address changed from Sophia House 48 Ryder Street Cardiff CF11 9BU United Kingdom to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 October 2021
16 Jun 2021 AD01 Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to Sophia House 48 Ryder Street Cardiff CF11 9BU on 16 June 2021
24 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 April 2021
  • GBP 261
21 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
07 Apr 2021 TM01 Termination of appointment of Philip John Brown as a director on 7 April 2021
24 Mar 2021 AA Unaudited abridged accounts made up to 30 September 2020
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
27 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
10 Apr 2019 AA Unaudited abridged accounts made up to 30 September 2018
29 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
01 Feb 2018 AA Unaudited abridged accounts made up to 30 September 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2017 SH08 Change of share class name or designation
18 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 111
15 Mar 2016 AP03 Appointment of Mr David Hywel Evans as a secretary on 11 March 2016