Advanced company searchLink opens in new window

GET LIVING LONDON LIMITED

Company number 07793925

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)
13 Aug 2018 AP01 Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018
02 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 25,000,000
12 Apr 2018 TM01 Termination of appointment of Colin Barry Wagman as a director on 29 March 2018
10 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
25 Oct 2016 AA Full accounts made up to 31 March 2016
14 Oct 2016 AD03 Register(s) moved to registered inspection location 6th Floor Lansdowne House Berkeley Square London W1J 6ER
14 Oct 2016 AD02 Register inspection address has been changed to 6th Floor Lansdowne House Berkeley Square London W1J 6ER
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Stephen James Pettit as a director on 21 July 2016
04 Aug 2016 AP01 Appointment of Mr Richard Oakes as a director on 21 July 2016
03 Aug 2016 TM01 Termination of appointment of Fabien Laurent Toscano as a director on 21 July 2016
03 Aug 2016 AP01 Appointment of Jeremy Martin Holmes as a director on 21 July 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
26 Oct 2015 AD04 Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER
10 Feb 2015 AP01 Appointment of Mr Fabien Laurent Toscano as a director on 30 January 2015
10 Feb 2015 TM01 Termination of appointment of Michael Anthony Patrizio as a director on 30 January 2015
27 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
27 Oct 2014 CH01 Director's details changed for Mr Stephen James Pettit on 24 January 2014
27 Oct 2014 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
27 Oct 2014 CH01 Director's details changed for Mr Colin Barry Wagman on 18 June 2014
24 Oct 2014 AA Full accounts made up to 31 March 2014
24 Oct 2014 AD02 Register inspection address has been changed to 90 High Holborn London WC1V 6XX