Advanced company searchLink opens in new window

TOGETHER ENERGY (RETAIL) LIMITED

Company number 10300767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2019 AA Accounts for a small company made up to 31 August 2018
11 Oct 2018 MR01 Registration of charge 103007670001, created on 4 October 2018
17 Sep 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 26 June 2018
17 Sep 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 26 June 2018
14 Sep 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 26 June 2018
14 Sep 2018 CS01 Confirmation statement made on 27 July 2018 with updates
14 Sep 2018 PSC02 Notification of Together Energy Limited as a person with significant control on 26 June 2018
14 Sep 2018 PSC07 Cessation of Utilisoft Limited as a person with significant control on 13 November 2017
31 Jul 2018 TM01 Termination of appointment of Geoff Dennis Guenther as a director on 9 July 2018
03 Jul 2018 AA01 Current accounting period extended from 31 July 2018 to 31 August 2018
14 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
16 Nov 2017 AD01 Registered office address changed from Utilihouse East Terrace Euxton Lane Chorley PR7 6TE England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 16 November 2017
13 Nov 2017 TM02 Termination of appointment of Steven Paul Gosling as a secretary on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Steven Paul Gosling as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Andrew Michael Green as a director on 13 November 2017
13 Nov 2017 TM01 Termination of appointment of Matthew Christopher Hirst as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Geoff Dennis Guenther as a director on 13 November 2017
13 Nov 2017 AP01 Appointment of Mr Paul Scott Richards as a director on 13 November 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
27 Jul 2017 PSC07 Cessation of Northedge Capital Llp as a person with significant control on 28 July 2016
27 Jul 2017 PSC07 Cessation of Northedge Capital 1 Gp Llp as a person with significant control on 28 July 2016
27 Jul 2017 PSC02 Notification of Utilisoft Limited as a person with significant control on 28 July 2016
28 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted