- Company Overview for TOGETHER AGAINST CANCER (06471938)
- Filing history for TOGETHER AGAINST CANCER (06471938)
- People for TOGETHER AGAINST CANCER (06471938)
- More for TOGETHER AGAINST CANCER (06471938)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
10 Dec 2024 | AP03 | Appointment of Mrs Susana Buloan as a secretary on 10 December 2024 | |
29 Oct 2024 | TM01 | Termination of appointment of Merra Bacos Tabay as a director on 14 October 2024 | |
01 Oct 2024 | TM02 | Termination of appointment of Merra Bacos Tabay as a secretary on 29 September 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
24 Oct 2023 | AD01 | Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ United Kingdom to Unit S1 Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 24 October 2023 | |
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | TM01 | Termination of appointment of Sarah Jayne Jackson as a director on 12 December 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
07 Feb 2022 | AP03 | Appointment of Mrs Merra Bacos Tabay as a secretary on 14 July 2021 | |
07 Feb 2022 | TM02 | Termination of appointment of Broadway Secretaries Limited as a secretary on 14 July 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
07 Jan 2020 | PSC04 | Change of details for Lawrence Edward Mackay as a person with significant control on 24 December 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Joy Mackay on 24 December 2019 | |
07 Jan 2020 | CH01 | Director's details changed for Lawrence Edward Mackay on 24 December 2019 | |
01 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
28 Feb 2019 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Unit 2 Charnwood Edge Business Park Syston Road Cossington Leicester LE7 4UZ on 28 February 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 |