Change of name. Description: Company name changed liviam LIMITED\certificate issued on 27/06/23. |
2023-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2023-04-26 |
View Report |
Persons with significant control. Psc name: Mr Mark Clement Evans. Change date: 2023-03-15. |
2023-03-15 |
View Report |
Officers. Officer name: Mr Mark Clement Evans. Change date: 2023-03-15. |
2023-03-15 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-02 |
View Report |
Persons with significant control. Psc name: Mr Mark Clement Evans. Change date: 2018-04-20. |
2022-12-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-05 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-24 |
View Report |
Persons with significant control. Psc name: Mr Mark Clement Evans. Change date: 2021-05-20. |
2021-05-20 |
View Report |
Address. Old address: Emstrey House North Shrewsbury Business Park Shrewsbury SY2 6LG England. Change date: 2021-05-20. New address: 21 Salop Road Oswestry Shropshire SY11 2NR. |
2021-05-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-03-29 |
View Report |
Persons with significant control. Change date: 2020-05-01. Psc name: Mr Mark Clement Evans. |
2020-05-12 |
View Report |
Officers. Change date: 2020-05-01. Officer name: Mr Mark Clement Evans. |
2020-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-12-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-02 |
View Report |
Incorporation. Capital: GBP 1 |
2018-04-20 |
View Report |