Advanced company searchLink opens in new window

TEAM LIFE GLOBAL LIMITED

Company number 00964286

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)
14 Oct 2019 AD01 Registered office address changed from 1 Knightsbridge Green London SW1X 7NW to Greater London House Hampstead Road London NW1 7QP on 14 October 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
10 Jun 2019 TM01 Termination of appointment of Philip Lancaster as a director on 22 May 2019
29 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
07 Sep 2017 AP01 Appointment of Mr Charles Spencer St John Kingston as a director on 6 September 2017
16 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 TM01 Termination of appointment of Nicholas Andrew Ford as a director on 21 July 2017
10 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
31 Oct 2016 AP01 Appointment of Mr Ngen Siak Yap as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Helen Elizabeth Antoniou as a director on 7 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2,000
30 Jul 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AP01 Appointment of Mr Nicholas Andrew Ford as a director on 18 May 2015
26 May 2015 TM01 Termination of appointment of Charles Ward Van Der Welle as a director on 18 May 2015
26 May 2015 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 18 May 2015
26 May 2015 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 18 May 2015
22 May 2015 AP01 Appointment of Mr Philip Lancaster as a director on 18 May 2015
20 May 2015 AP01 Appointment of Ms Helen Elizabeth Antoniou as a director on 18 May 2015
20 May 2015 AP03 Appointment of Mr Peter Howard Dipple as a secretary on 18 May 2015
14 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2,000
12 Feb 2015 AD01 Registered office address changed from 27 Farm Street London W1J 5RJ to 1 Knightsbridge Green London SW1X 7NW on 12 February 2015
23 Dec 2014 CERTNM Company name changed atlas advertising LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-23