TOGETHER ASSET BACKED SECURITISATION 2020 - 1 PLC

Company Documents

DateDescription
30/07/2530 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Declaration of solvency

View Document

27/02/2527 February 2025 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of a voluntary liquidator

View Document

17/02/2517 February 2025 Satisfaction of charge 124426970002 in full

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

18/06/2418 June 2024 Satisfaction of charge 124426970001 in full

View Document

12/03/2412 March 2024 Termination of appointment of Lara Nasato as a director on 2024-03-11

View Document

12/03/2412 March 2024 Appointment of Miss Catherine Mary Elizabeth Mcgrath as a director on 2024-03-11

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Change of details for Together Asset Backed Securitisation 2020 - 1 Holdings Limited as a person with significant control on 2020-02-04

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

06/10/216 October 2021 Full accounts made up to 2021-06-30

View Document

06/08/206 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020

View Document

06/08/206 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.1) LIMITED / 31/07/2020

View Document

06/08/206 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LARA NASATO / 31/07/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / TOGETHER ASSET BACKED SECURITISATION 2020 - 1 HOLDINGS LIMITED / 31/07/2020

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124426970002

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124426970001

View Document

27/02/2027 February 2020 CURREXT FROM 28/02/2021 TO 30/06/2021

View Document

27/02/2027 February 2020 24/02/20 STATEMENT OF CAPITAL GBP 50000

View Document

27/02/2027 February 2020 APPLICATION COMMENCE BUSINESS

View Document

27/02/2027 February 2020 COMMENCE BUSINESS AND BORROW

View Document

04/02/204 February 2020 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