TOGETHER GROUP LTD
Status | ACTIVE |
Company No. | 09994829 |
Category | Private Limited Company |
Incorporated | 09 Feb 2016 |
Age | 8 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
TOGETHER GROUP LTD is an active private limited company with number 09994829. It was incorporated 8 years, 5 months, 23 days ago, on 09 February 2016. The company address is 15b Brunswick Road, Hove, BN3 1DG, England.
Company Fillings
Confirmation statement with updates
Date: 25 Jun 2024
Action Date: 14 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-14
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-07
Old address: 15a Brunswick Road Hove BN3 1DG England
New address: 15B Brunswick Road Hove BN3 1DG
Documents
Change person director company with change date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-01
Officer name: Miss Lisa Katherine Thorne
Documents
Change to a person with significant control
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Miss Lisa Katherine Thorne
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-21
Psc name: Miss Lisa Katherine Thorne
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elsa Helene Madrolle
Cessation date: 2021-06-14
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts amended with accounts type micro entity
Date: 05 Jul 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts amended with accounts type micro entity
Date: 20 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Notification of a person with significant control
Date: 20 Nov 2017
Action Date: 20 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elsa Madrolle
Notification date: 2017-01-20
Documents
Change account reference date company previous extended
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Second filing capital allotment shares
Date: 09 Mar 2017
Action Date: 20 Jan 2017
Category: Capital
Type: RP04SH01
Date: 2017-01-20
Capital : 30.00 GBP
Documents
Capital allotment shares
Date: 24 Jan 2017
Action Date: 20 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-20
Capital : 20 GBP
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Change person director company with change date
Date: 07 Nov 2016
Action Date: 22 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-22
Officer name: Miss Lisa Katherine Thorne
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-07
Old address: 15a Brunswick Road Hove East Sussex BN3 1DG
New address: 15a Brunswick Road Hove BN3 1DG
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
Old address: 83 Wilbury Crescent Hove BN36FH England
New address: 15a Brunswick Road Hove East Sussex BN3 1DG
Documents
Capital allotment shares
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Capital
Type: SH01
Date: 2016-07-05
Capital : 20 GBP
Documents
Capital allotment shares
Date: 05 Jul 2016
Action Date: 30 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-30
Capital : 18 GBP
Documents
Change person director company with change date
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-20
Officer name: Miss Lisa Katherine Thorne
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-31
Old address: Flat 3 1B the Chesterfields King Henrys Road London NW3 3QP England
New address: 83 Wilbury Crescent Hove BN36FH
Documents
Some Companies
28A CLARENDON GARDENS,LONDON,W9 1AZ
Number: | 11531414 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON CURTAINS BLINDS AND CANOPIES LTD
22 ARCHBISHOPS CRESCENT,GILLINGHAM,ME7 2WL
Number: | 07674291 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLINICAL DIAGNOSTIC SERVICES (LONDON) LIMITED
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 04871120 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24, SKIPTON AUCTION MART,SKIPTON,BD23 1UD
Number: | 10645986 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BALLYMATOSKERTY ROAD,TOOMEBRIDGE,BT41 3PS
Number: | NI646513 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KENLEY,PURLEY,CR8 2HN
Number: | 08136557 |
Status: | ACTIVE |
Category: | Private Limited Company |