COMMUNITY TOGETHER COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-23 with updates

View Document

03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from 5th Floor Telecom House 125-135 Preston Road Brighton Sussex BN1 6AF England to C/O Mcphersons Walpole Harding, Citibase Brighton 95 Ditchling Road Brighton East Sussex BN1 4st on 2024-04-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Certificate of change of name

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Registered office address changed from 5th Floor Telecom House Preston Road Brighton BN1 6AF England to 5th Floor Telecom House 125-135 Preston Road Brighton Sussex BN1 6AF on 2021-06-23

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERESE MARIE COOKLIN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW HUGHES

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 38 FOXDELL WAY CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0PN ENGLAND

View Document

13/07/1613 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM 2 COBBLERS CLOSE FARNHAM ROYAL SLOUGH SL2 3DT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 DISS40 (DISS40(SOAD))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

20/10/1420 October 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER COLLINGWOOD HUGHES / 17/08/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/08/1322 August 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1222 July 2012 REGISTERED OFFICE CHANGED ON 22/07/2012 FROM 23 COBBLERS CLOSE FARNHAM ROYAL SLOUGH SL2 3DT

View Document

22/07/1222 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/07/1116 July 2011 DIRECTOR APPOINTED MS THERESE COOKLIN

View Document

16/07/1116 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

16/07/1116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUGHES

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN COLLINGWOOD HUGHES / 23/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

12/10/0712 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 6 COMMON WOOD, FARNHAM COMMON SLOUGH BERKSHIRE SL2 3TY

View Document

23/07/0723 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0623 June 2006 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