Advanced company searchLink opens in new window

LOQIVA LIMITED

Company number 11212570

Filter by category

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)
27 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
11 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 9 March 2022
14 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 AP01 Appointment of Mr Barry John Conlon as a director on 12 August 2020
18 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 AD01 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 28 August 2019
17 Jun 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
19 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-19
  • GBP 1