P/S TOGETHER LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

30/12/2230 December 2022 Application to strike the company off the register

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR PETER HALLQVIST / 01/01/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALLQVIST / 01/01/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALLQVIST / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER HALLQVIST / 03/08/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 12 HOLLAND PARK COURT 13 HOLLAND PARK GARDENS LONDON W14 8DN

View Document

22/09/1522 September 2015 PREVSHO FROM 31/12/2014 TO 29/12/2014

View Document

05/06/155 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/04/1415 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

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

View Accounts

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O AUREN & CO LTD SWEDEN HOUSE 5 UPPER MONTAGU STREET LONDON W1H 2AG ENGLAND

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER HALLQVIST / 01/01/2012

View Document

19/04/1219 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER HALLQRIST / 26/09/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM P02 65 PENFOLD STREET LONDON NW8 8PQ ENGLAND

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM FLAT A/B 6 INVERNESS GARDENS LONDON W8 4RN ENGLAND

View Document

09/05/119 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 35A VICTORIA ROAD SURBITON SURREY KT6 4JT

View Document

20/05/1020 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HALLQRIST / 01/03/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MONICA BOLINDER / 01/03/2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE BOLINDER

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BOLINDER

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY SUZANNE BOLINDER

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/03/0827 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

07/03/067 March 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