Advanced company searchLink opens in new window

ONELIFE LEADERSHIP

Company number 07387833

Filter by category

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)
07 May 2024 AA Total exemption full accounts made up to 31 December 2023
05 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
05 Oct 2023 CH01 Director's details changed for Mr Peter Wynter on 14 September 2023
05 Oct 2023 CH01 Director's details changed for Alastair Simon Grant on 14 September 2023
05 Oct 2023 CH01 Director's details changed for Anna Louise Mason on 14 September 2023
28 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 TM01 Termination of appointment of Audrey Ropafadzo Tambudzai as a director on 22 May 2023
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 TM01 Termination of appointment of William Francis Desmond as a director on 6 December 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
24 Sep 2021 AP01 Appointment of Jing Li Quah as a director on 25 January 2021
23 Sep 2021 AP01 Appointment of Audrey Ropafadzo Tambudzai as a director on 25 January 2021
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
22 Sep 2020 CH01 Director's details changed for Alastair Simon Grant on 22 September 2020
23 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
25 Jan 2019 AD01 Registered office address changed from 5-7 Cromwell Road London SW7 2HR England to 2nd Floor Centre Block Hille Business Centre, 132a St Albans Road Watford Hertfordshire WD24 4AE on 25 January 2019
18 Oct 2018 TM01 Termination of appointment of John Arnold Macaulay as a director on 18 October 2018
28 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
18 Sep 2018 AP01 Appointment of Mr Andrew Simon Riggs as a director on 11 September 2018
02 Aug 2018 TM01 Termination of appointment of Paul Lewis Cornelius as a director on 31 July 2018
05 Jul 2018 AP01 Appointment of Alastair Simon Grant as a director on 2 July 2018