Advanced company searchLink opens in new window

LYFE TECHNOLOGY LIMITED

Company number 09914393

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)
26 Mar 2024 CC04 Statement of company's objects
08 Dec 2023 CH01 Director's details changed for Mr Debashish Dey on 1 September 2022
08 Dec 2023 PSC04 Change of details for Mr Debashish Dey as a person with significant control on 1 September 2022
08 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
22 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
25 May 2023 SH10 Particulars of variation of rights attached to shares
25 May 2023 SH08 Change of share class name or designation
29 Apr 2023 SH01 Statement of capital following an allotment of shares on 7 April 2023
  • GBP 276.0144
31 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 270.8466
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 4 August 2022
  • GBP 270.4475
05 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 262.9374
01 Apr 2022 PSC01 Notification of Debashish Dey as a person with significant control on 1 May 2021
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 262.604
04 Feb 2022 CS01 Confirmation statement made on 5 December 2021 with updates
04 Feb 2022 CH01 Director's details changed for Mr James John Francis Courtney on 4 February 2022
11 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
06 Oct 2021 AA01 Previous accounting period shortened from 31 May 2021 to 30 April 2021
14 Aug 2021 SH01 Statement of capital following an allotment of shares on 14 August 2021
  • GBP 255.9367
25 May 2021 AP01 Appointment of Mr Debashish Dey as a director on 25 May 2021
17 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-01
05 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 169.2315
17 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
11 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with updates