Advanced company searchLink opens in new window

TWOGETHER CREATIVE LIMITED

Company number 07824276

Filter by category

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)
03 Sep 2021 MR01 Registration of charge 078242760004, created on 2 September 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
02 Mar 2021 MR01 Registration of charge 078242760003, created on 1 March 2021
18 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 05/02/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2021 AA Full accounts made up to 31 January 2020
04 Feb 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 8.5
04 Feb 2021 SH08 Change of share class name or designation
04 Feb 2021 SH02 Sub-division of shares on 18 January 2021
01 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 22/01/2021
19 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 18/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2021 MA Memorandum and Articles of Association
18 Dec 2020 AP03 Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020
11 Dec 2020 TM02 Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020
09 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
24 Sep 2019 AP01 Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019
31 Jul 2019 AA Full accounts made up to 31 January 2019
17 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
13 May 2019 TM01 Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019
01 Nov 2018 CH01 Director's details changed for Ms Lucy Diana Lowry on 19 October 2018
30 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
15 Oct 2018 AP03 Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018
26 Jul 2018 AA Full accounts made up to 31 January 2018
03 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 6.5
30 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with updates