TOGETHER IN CARE FORENSIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Total exemption full accounts made up to 2025-01-31 |
| 05/03/255 March 2025 | Registration of charge 083590390001, created on 2025-03-05 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 04/04/244 April 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 20/09/2320 September 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/06/2316 June 2023 | Notification of Ceciliah Tigere as a person with significant control on 2023-06-16 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 19/01/2319 January 2023 | Director's details changed for Mr Hondo Tigere on 2023-01-19 |
| 19/01/2319 January 2023 | Change of details for Mr Hondo Tigere as a person with significant control on 2018-03-07 |
| 17/01/2317 January 2023 | Registered office address changed from Millside House Bradford Road Batley WF17 8NN England to C/O Abc Accounting Services 1 Willoughton Place Wharton Close Gainsborough Lincs DN21 1EB on 2023-01-17 |
| 17/01/2317 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 26/05/2126 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 16/01/2116 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
| 07/07/207 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 20/05/1920 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM C/O ABC ACCOUNTING SERVICES FLEXADUX HOUSE GRANGE ROAD CORRINGHAM ROAD INDUSTRIAL ESTATE GAINSBOROUGH LINCOLNSHIRE DN21 1QB |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
| 08/01/198 January 2019 | DIRECTOR APPOINTED MRS CECILIAH TIGERE |
| 17/07/1817 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 04/07/174 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 19/01/1619 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O ABC ACCOUNTING SERVICES ABC ACCOUNTING SERVICES CORRINGHAM ROAD INDUSTRIAL ESTATE CORRINGHAM ROAD GAINSBOROUGH LINCOLNSHIRE DN21 1QB |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 17/01/1517 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / HONDO TIGERE / 22/12/2014 |
| 17/01/1517 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HONDO TIGERE / 22/12/2014 |
| 17/01/1517 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/03/145 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 05/03/145 March 2014 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 136 STAINCLIFFE ROAD DEWSBURY YORKSHIRE WF13 4RH ENGLAND |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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