PULL TOGETHER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-11-30 with updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/12/2311 December 2023 Change of details for Mr James Richard Frith as a person with significant control on 2023-11-23

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

11/12/2311 December 2023 Director's details changed for Mr James Richard Frith on 2023-11-23

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/05/2322 May 2023 Registered office address changed from 41 Greek Street Stockport SK3 8AX England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 2023-05-22

View Document

19/05/2319 May 2023 Change of details for Mr James Richard Frith as a person with significant control on 2023-05-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-01-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA SIMS

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/10/1830 October 2018 30/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 Registered office address changed

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 36 TRIMINGHAM DRIVE BURY LANCASHIRE BL8 1JW

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

16/01/1816 January 2018 30/01/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts for year ending 30 Jan 2017

View Accounts

22/12/1622 December 2016 DIRECTOR APPOINTED MS AMANDA CHRISTINA SIMS

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM NO. 2 139 WHALLEY ROAD RAMSBOTTOM BURY LANCASHIRE BL0 0DG

View Document

30/08/1630 August 2016 Registered office address changed

View Document

25/02/1625 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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