THE GATHER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Certificate of change of name

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Memorandum and Articles of Association

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Resolutions

View Document

24/01/2324 January 2023 Sub-division of shares on 2023-01-13

View Document

23/01/2323 January 2023 Appointment of Mr David Huw Kelly as a director on 2023-01-13

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-13

View Document

23/01/2323 January 2023 Appointment of Mr Adam David Pope as a director on 2023-01-13

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR DOMINIC LEE BEAVEN / 27/11/2019

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM PREZOLA HOUSE WOODLAND INDUSTRIAL ESTATE EDEN VALE ROAD WESTBURY WILTSHIRE BA13 3QS ENGLAND

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LEE BEAVEN / 27/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ALISON JANE BEAVEN / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BEAVEN / 27/11/2019

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

02/08/192 August 2019 RATIFICATION AND CONFIRMATION OF AN ERROR 18/07/2019

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069975850002

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LEE BEAVEN / 26/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BEAVEN / 26/07/2019

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069975850001

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE BEAVEN

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC LEE BEAVEN

View Document

30/07/1930 July 2019 CESSATION OF PREZOLA LIMITED AS A PSC

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY FRENCH

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BEAVAN / 12/07/2019

View Document

08/07/198 July 2019 SAIL ADDRESS CHANGED FROM: 37 GREAT PULTENEY STREET BATH BA2 4DA UNITED KINGDOM

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069975850002

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR JEREMY DAVID FRENCH

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069975850001

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LEE BEAVEN / 21/08/2017

View Document

30/08/1730 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/08/1730 August 2017 SAIL ADDRESS CREATED

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / PREZOLA LIMITED / 21/08/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JANE BEAVAN / 30/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LEE BEAVEN / 30/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 6 January 2016

View Document

05/04/165 April 2016 PREVEXT FROM 31/12/2015 TO 06/01/2016

View Document

04/02/164 February 2016 COMPANY NAME CHANGE 20/01/2016

View Document

21/01/1621 January 2016 COMPANY NAME CHANGED INCUBATE LIMITED CERTIFICATE ISSUED ON 21/01/16

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS ALISON JANE BEAVAN

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 12 RINGCROFT STREET LONDON N7 8ND

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KELLY

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR DOMINIC LEE BEAVEN

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

06/01/166 January 2016 Annual accounts for year ending 06 Jan 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/09/1513 September 2015 REGISTERED OFFICE CHANGED ON 13/09/2015 FROM 4 AMBROSE LANE HARPENDEN HERTFORDSHIRE AL5 4AX

View Document

13/09/1513 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN KELLY / 01/09/2015

View Document

13/09/1513 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN KELLY / 01/09/2015

View Document

13/09/1513 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/09/137 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/09/127 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

25/07/1125 July 2011 RECLASSIFY SHARES 21/08/2009

View Document

25/05/1125 May 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN KELLY / 21/08/2010

View Document

10/09/1010 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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