- Company Overview for INTEGRALIFE UK LIMITED (00798365)
- Filing history for INTEGRALIFE UK LIMITED (00798365)
- People for INTEGRALIFE UK LIMITED (00798365)
- More for INTEGRALIFE UK LIMITED (00798365)
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) |
---|---|---|---|
04 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
02 Oct 2017 | TM01 | Termination of appointment of Michael Howard as a director on 1 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr John Lyle Mckenzie as a director on 1 October 2017 | |
24 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
22 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
22 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
01 Jul 2014 | TM01 | Termination of appointment of Graham Martyn Beevers as a director on 30 June 2014 | |
12 May 2014 | AP01 | Appointment of Mr Neil Jonathan Holden as a director on 12 May 2014 | |
21 Jan 2014 | AR01 | Annual return made up to 31 December 2013 with full list of shareholders | |
07 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | TM01 | Termination of appointment of Paul Leslie Nield as a director on 31 December 2013 | |
19 Dec 2013 | AA | Full accounts made up to 30 September 2013 | |
03 Apr 2013 | AA | Full accounts made up to 30 September 2012 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Ian Anthony Taylor on 21 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Paul Leslie Nield on 21 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Michael Howard on 21 January 2013 | |
28 Jan 2013 | CH01 | Director's details changed for Mr Graham Martyn Beevers on 21 January 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Jan 2013 | AD01 | Registered office address changed from Domain House 5-7 Singer Street London EC2A 4BQ on 21 January 2013 | |
03 Oct 2012 | AP03 | Appointment of David Johnson as a secretary on 1 October 2012 | |
02 Oct 2012 | TM02 | Termination of appointment of Amanda Jane Teggart as a secretary on 1 October 2012 |