GITLIVE LTD

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-07-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-11-30 to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/04/2120 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS BRANSBY-WILLIAMS / 15/04/2020

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/06/2018 June 2020 ARTICLES OF ASSOCIATION

View Document

18/06/2018 June 2020 28/04/20 STATEMENT OF CAPITAL GBP 1.39459

View Document

18/06/2018 June 2020 01/04/20 STATEMENT OF CAPITAL GBP 1.21096

View Document

18/06/2018 June 2020 ADOPT ARTICLES 01/04/2020

View Document

18/06/2018 June 2020 15/04/20 STATEMENT OF CAPITAL GBP 1.29238

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM FLAT 1, 11 CURWEN ROAD LONDON W12 9AF ENGLAND

View Document

16/03/2016 March 2020 COMPANY NAME CHANGED TEAMHUB LTD CERTIFICATE ISSUED ON 16/03/20

View Document

05/03/205 March 2020 SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 20/01/2020

View Document

05/03/205 March 2020 21/01/20 STATEMENT OF CAPITAL GBP 1.08

View Document

05/03/205 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/205 March 2020 SUB-DIVISION 20/01/20

View Document

19/11/1919 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company