- Company Overview for TEAM LIFE GLOBAL LIMITED (00964286)
- Filing history for TEAM LIFE GLOBAL LIMITED (00964286)
- People for TEAM LIFE GLOBAL LIMITED (00964286)
- Charges for TEAM LIFE GLOBAL LIMITED (00964286)
- More for TEAM LIFE GLOBAL LIMITED (00964286)
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
|
|
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
|
|
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
|