GET TECHNOLOGY TOGETHER C.I.C.

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Termination of appointment of Graham Lister as a director on 2024-04-30

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-02-28

View Document

20/10/2320 October 2023 Director's details changed for Mr Graham Lister on 2023-10-20

View Document

20/10/2320 October 2023 Director's details changed for Douglas Villegas Escobar on 2023-10-20

View Document

19/10/2319 October 2023 Notification of Douglas Villegas Escobar as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Withdrawal of a person with significant control statement on 2023-10-19

View Document

11/10/2311 October 2023 Registered office address changed from 2 Allenby Drive Leeds LS11 5RP England to Involve Whitfield Avenue Leeds LS10 2QE on 2023-10-11

View Document

06/09/236 September 2023 Registered office address changed from 61, Bridge Street Bridge Street Kington HR5 3DJ England to 2 Allenby Drive Leeds LS11 5RP on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Douglas Villegas Escobar on 2023-09-06

View Document

06/09/236 September 2023 Director's details changed for Mr Graham Lister on 2023-09-06

View Document

18/03/2318 March 2023 Appointment of Mr Graham Lister as a director on 2023-03-18

View Document

18/03/2318 March 2023 Termination of appointment of Graham Lister as a director on 2023-03-18

View Document

13/03/2313 March 2023 Director's details changed for Douglas Villegas Escobar on 2023-03-13

View Document

13/03/2313 March 2023 Registered office address changed from 61 Bridge Street Kingdon HR5 3DJ England to 61, Bridge Street Bridge Street Kington HR5 3DJ on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Graham Lister on 2023-03-10

View Document

26/02/2326 February 2023 Appointment of Mr Graham Lister as a director on 2023-02-24

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

23/12/2223 December 2022 Termination of appointment of Nikolitsa Fletcher as a director on 2022-12-21

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-02-28

View Document

20/09/2220 September 2022 Termination of appointment of Martin Patrick George Brennan as a director on 2022-09-14

View Document

20/09/2220 September 2022 Termination of appointment of Stephen Thompson as a director on 2022-09-14

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

15/02/2215 February 2022 Change of details for Douglas Villegas Escobar as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Mr Stephen Thompson as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Nikolitsa Karachaliou as a person with significant control on 2022-02-15

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-02-28

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-02-28

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

04/08/214 August 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Registered office address changed from 40 Tong Road Leeds West Yorkshire LS12 1LZ to 5 Hawkswood View Leeds West Yorkshire LS5 3PP on 2021-07-29

View Document

15/07/1915 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLITSA FLETCHER / 03/02/2019

View Document

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR MARTIN PATRICK GEORGE BRENNAN

View Document

06/04/176 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLITSA KARACHALIOU / 27/03/2017

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company