- Company Overview for 2GETHER INSURANCE LTD (07561225)
- Filing history for 2GETHER INSURANCE LTD (07561225)
- People for 2GETHER INSURANCE LTD (07561225)
- Charges for 2GETHER INSURANCE LTD (07561225)
- More for 2GETHER INSURANCE LTD (07561225)
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) |
---|---|---|---|
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
05 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
18 Feb 2022 | TM01 | Termination of appointment of Gary David Edgley as a director on 10 February 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
31 Jul 2020 | CH01 | Director's details changed for Mr Gary David Edgley on 31 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | MR01 | Registration of charge 075612250002, created on 8 May 2019 | |
09 May 2019 | MR01 | Registration of charge 075612250001, created on 8 May 2019 | |
23 Apr 2019 | AD01 | Registered office address changed from 4 Bridge Street Wisbech Cambridgeshire PE13 1AF to Exchange Square Wisbech Cambridgeshire PE13 1RA on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Gary David Edgley on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mrs Carrie Susan Haime as a person with significant control on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mrs Carrie Susan Haime on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Mr Gary Steven Haime as a person with significant control on 23 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Gary Steven Haime on 23 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
15 Jan 2019 | SH03 | Purchase of own shares. | |
18 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2018
|
|
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |