Advanced company searchLink opens in new window

2GETHER INSURANCE LTD

Company number 07561225

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)
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
  • GBP 100
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2018 PSC01 Notification of Carrie Susan Haime as a person with significant control on 31 March 2018