Advanced company searchLink opens in new window

INTEGRALIFE UK LIMITED

Company number 00798365

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)
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
  • GBP 1.000001
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
  • GBP 1.000001
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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