GET TECHNOLOGY TOGETHER C.I.C.

Involve Involve, Leeds, LS10 2QE, England
StatusACTIVE
Company No.10619938
Category
Incorporated14 Feb 2017
Age7 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

GET TECHNOLOGY TOGETHER C.I.C. is an active with number 10619938. It was incorporated 7 years, 2 months, 22 days ago, on 14 February 2017. The company address is Involve Involve, Leeds, LS10 2QE, England.



Company Fillings

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lister

Termination date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Douglas Villegas Escobar

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-20

Officer name: Mr Graham Lister

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Villegas Escobar

Notification date: 2023-10-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: 2 Allenby Drive Leeds LS11 5RP England

Change date: 2023-10-11

New address: Involve Whitfield Avenue Leeds LS10 2QE

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-06

Officer name: Douglas Villegas Escobar

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Lister

Change date: 2023-09-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

Old address: 61, Bridge Street Bridge Street Kington HR5 3DJ England

Change date: 2023-09-06

New address: 2 Allenby Drive Leeds LS11 5RP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2023

Action Date: 18 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-18

Officer name: Mr Graham Lister

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2023

Action Date: 18 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-18

Officer name: Graham Lister

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Villegas Escobar

Change date: 2023-03-13

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Lister

Change date: 2023-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Address

Type: AD01

Old address: 61 Bridge Street Kingdon HR5 3DJ England

New address: 61, Bridge Street Bridge Street Kington HR5 3DJ

Change date: 2023-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-24

Officer name: Mr Graham Lister

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-21

Officer name: Nikolitsa Fletcher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Patrick George Brennan

Termination date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Thompson

Termination date: 2022-09-14

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Douglas Villegas Escobar

Change date: 2022-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Thompson

Change date: 2022-08-18

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikolitsa Fletcher

Change date: 2022-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-11

New address: 61 Bridge Street Kingdon HR5 3DJ

Old address: 5 Hawkswood View Leeds West Yorkshire LS5 3PP England

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jun 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-05

Psc name: Douglas Villegas Escobar

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Thompson

Cessation date: 2022-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2022

Action Date: 05 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-05

Psc name: Nikolitsa Karachaliou

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Douglas Villegas Escobar

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-15

Psc name: Mr Stephen Thompson

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nikolitsa Karachaliou

Change date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Address

Type: AD01

New address: 5 Hawkswood View Leeds West Yorkshire LS5 3PP

Change date: 2021-07-29

Old address: 40 Tong Road Leeds West Yorkshire LS12 1LZ

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-12

Psc name: Victor Howarth Berry

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Howarth Berry

Termination date: 2021-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2019

Action Date: 03 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-03

Officer name: Nikolitsa Fletcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Patrick George Brennan

Appointment date: 2017-06-16

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikolitsa Karachaliou

Change date: 2017-03-27

Documents

View document PDF

Incorporation community interest company

Date: 14 Feb 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

BGHE LIMITED

BIRCH GROVE HOUSE BIRCH GROVE,HAYWARDS HEATH,RH17 7BT

Number:07716051
Status:ACTIVE
Category:Private Limited Company

DIAMOND DRIVING SERVICES LIMITED

79 DUMBARTON ROAD,STOCKPORT,SK5 7EX

Number:09557288
Status:ACTIVE
Category:Private Limited Company

EVECO LIMITED

10 ALDERBROOK ROAD,LONDON,SW12 8AG

Number:10606172
Status:ACTIVE
Category:Private Limited Company

G. A. DEMOLITION LTD

4 SOUTH WALK,WEST WICKHAM,BR4 9JA

Number:09909092
Status:ACTIVE
Category:Private Limited Company

MS PROJECTS (NW) LTD

47-49 NEW HALL LANE,PRESTON,PR1 5NY

Number:10107689
Status:ACTIVE
Category:Private Limited Company

THE VAPE HOUSE RUSHDEN LIMITED

102 HIGH STREET,RUSHDEN,NN10 0PQ

Number:11003772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source