Date | Description |
2024-04-10 |
insert contact_pages_linkeddomain moneyhelper.org.uk |
2024-04-10 |
insert contact_pages_linkeddomain www.gov.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-05-21 |
insert website_emails ad..@2gi.co.uk |
2023-05-21 |
delete phone +44 1945 586 222 |
2023-05-21 |
delete phone 01945 425 205 |
2023-05-21 |
delete phone 01945 425314 |
2023-05-21 |
delete phone 01945 465 508 |
2023-05-21 |
delete phone 01945 586 222 |
2023-05-21 |
delete phone 01945 586 228 |
2023-05-21 |
delete phone 0330 660 0109 |
2023-05-21 |
insert contact_pages_linkeddomain trustpilot.com |
2023-05-21 |
insert email ad..@2gi.co.uk |
2023-05-21 |
insert email br..@2gi.co.uk |
2023-05-21 |
insert email qu..@2gi.co.uk |
2023-05-21 |
insert email re..@2gi.co.uk |
2023-05-21 |
insert index_pages_linkeddomain trustpilot.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES |
2023-02-22 |
update website_status FlippedRobots => OK |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-07 |
update website_status OK => FlippedRobots |
2022-10-04 |
insert phone 01945 425314 |
2022-03-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES |
2022-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY EDGLEY |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
2021-01-31 |
delete source_ip 104.18.44.249 |
2021-01-31 |
delete source_ip 104.18.45.249 |
2021-01-31 |
insert source_ip 104.21.33.48 |
2020-07-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID EDGLEY / 31/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-19 |
insert source_ip 172.67.158.221 |
2020-03-20 |
delete alias 2Gether Insurance Group |
2020-03-20 |
delete contact_pages_linkeddomain health-canada-pharmacy.com |
2020-03-20 |
delete index_pages_linkeddomain health-canada-pharmacy.com |
2020-03-20 |
insert phone +44 1945 586 222 |
2020-03-20 |
insert phone 01945 425 205 |
2020-03-20 |
insert phone 01945 465 508 |
2020-03-20 |
insert phone 01945 586 222 |
2020-03-20 |
insert phone 01945 586 228 |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-06-14 |
delete about_pages_linkeddomain xsinsurancecover.co.uk |
2019-06-14 |
delete contact_pages_linkeddomain xsinsurancecover.co.uk |
2019-06-14 |
delete index_pages_linkeddomain xsinsurancecover.co.uk |
2019-06-07 |
update num_mort_charges 0 => 2 |
2019-06-07 |
update num_mort_outstanding 0 => 2 |
2019-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075612250001 |
2019-05-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 075612250002 |
2019-05-07 |
delete address 4 BRIDGE STREET WISBECH CAMBRIDGESHIRE PE13 1AF |
2019-05-07 |
insert address EXCHANGE SQUARE WISBECH CAMBRIDGESHIRE ENGLAND PE13 1RA |
2019-05-07 |
update registered_address |
2019-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2019 FROM
4 BRIDGE STREET
WISBECH
CAMBRIDGESHIRE
PE13 1AF |
2019-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID EDGLEY / 23/04/2019 |
2019-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEVEN HAIME / 23/04/2019 |
2019-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE SUSAN HAIME / 23/04/2019 |
2019-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY STEVEN HAIME / 23/04/2019 |
2019-04-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS CARRIE SUSAN HAIME / 23/04/2019 |
2019-04-05 |
insert address Exchange Square
Wisbech
Cambridgeshire
PE13 1RA |
2019-03-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
2019-01-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-25 |
insert about_pages_linkeddomain health-canada-pharmacy.com |
2018-12-25 |
insert contact_pages_linkeddomain health-canada-pharmacy.com |
2018-12-25 |
insert index_pages_linkeddomain health-canada-pharmacy.com |
2018-12-25 |
insert terms_pages_linkeddomain health-canada-pharmacy.com |
2018-12-18 |
update statutory_documents 31/03/18 STATEMENT OF CAPITAL GBP 100 |
2018-12-03 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE SUSAN HAIME |
2018-11-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GARY STEVEN HAIME / 31/03/2018 |
2018-03-23 |
update statutory_documents DIRECTOR APPOINTED MR GARY DAVID EDGLEY |
2018-03-22 |
update statutory_documents DIRECTOR APPOINTED MRS CARRIE SUSAN HAIME |
2018-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-13 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-10-13 |
delete source_ip 185.119.173.51 |
2017-10-13 |
insert source_ip 104.18.44.249 |
2017-10-13 |
insert source_ip 104.18.45.249 |
2017-06-19 |
delete about_pages_linkeddomain motorbreakdownrecovery.com |
2017-06-19 |
delete contact_pages_linkeddomain motorbreakdownrecovery.com |
2017-06-19 |
delete index_pages_linkeddomain motorbreakdownrecovery.com |
2017-06-19 |
delete phone 01945 586222 |
2017-06-19 |
delete terms_pages_linkeddomain motorbreakdownrecovery.com |
2017-03-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
2017-01-20 |
delete source_ip 95.142.152.194 |
2017-01-20 |
insert source_ip 185.119.173.51 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-29 |
delete fax 01945 463209 |
2016-11-29 |
delete phone 0300 660 01 09 |
2016-11-29 |
delete source_ip 93.184.220.23 |
2016-11-29 |
insert alias 2Gether Insurance Group |
2016-11-29 |
insert index_pages_linkeddomain xsinsurancecover.co.uk |
2016-11-29 |
insert source_ip 95.142.152.194 |
2016-05-11 |
update returns_last_madeup_date 2015-03-11 => 2016-03-11 |
2016-05-11 |
update returns_next_due_date 2016-04-08 => 2017-04-08 |
2016-03-22 |
update statutory_documents 11/03/16 FULL LIST |
2016-01-22 |
delete source_ip 146.101.249.107 |
2016-01-22 |
insert source_ip 93.184.220.23 |
2016-01-15 |
update statutory_documents SOLVENCY STATEMENT DATED 31/03/15 |
2016-01-15 |
update statutory_documents REDUCE ISSUED CAPITAL 31/03/2015 |
2016-01-15 |
update statutory_documents 15/01/16 STATEMENT OF CAPITAL GBP 260200 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-01 |
insert website_emails ad..@2gi.co.uk |
2015-11-01 |
insert email ad..@2gi.co.uk |
2015-11-01 |
insert email qu..@2gi.co.uk |
2015-11-01 |
insert email re..@2gi.co.uk |
2015-09-26 |
update website_status FlippedRobots => OK |
2015-08-31 |
update website_status OK => FlippedRobots |
2015-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY STEVEN HAIME / 21/07/2015 |
2015-05-07 |
update returns_last_madeup_date 2014-03-11 => 2015-03-11 |
2015-04-07 |
update returns_next_due_date 2015-04-08 => 2016-04-08 |
2015-03-23 |
update statutory_documents 11/03/15 FULL LIST |
2015-02-13 |
delete index_pages_linkeddomain 2gethermotorbreakdown.com |
2015-02-13 |
delete index_pages_linkeddomain boilerbreakdowninsurance.co.uk |
2015-02-13 |
delete index_pages_linkeddomain cover2travel.co.uk |
2015-02-13 |
delete index_pages_linkeddomain insuranceforbicycles.co.uk |
2015-02-13 |
delete index_pages_linkeddomain insuremyinsuranceexcess.co.uk |
2015-02-13 |
delete index_pages_linkeddomain onlinecaravaninsurance.co.uk |
2015-02-13 |
insert fax 01945 463209 |
2015-02-13 |
insert phone 0300 660 01 09 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-02 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-22 |
insert index_pages_linkeddomain insuranceforbicycles.co.uk |
2014-11-22 |
insert index_pages_linkeddomain onlinecaravaninsurance.co.uk |
2014-10-21 |
delete general_emails en..@2getherinsurance.com |
2014-10-21 |
delete marketing_emails ka..@2getherinsurance.com |
2014-10-21 |
delete support_emails co..@2getherinsurance.com |
2014-10-21 |
insert general_emails en..@2gi.co.uk |
2014-10-21 |
insert personal_emails ka..@2gi.co.uk |
2014-10-21 |
insert support_emails co..@2gi.co.uk |
2014-10-21 |
delete email co..@2getherinsurance.com |
2014-10-21 |
delete email en..@2getherinsurance.com |
2014-10-21 |
delete email ka..@2getherinsurance.com |
2014-10-21 |
insert email co..@2gi.co.uk |
2014-10-21 |
insert email en..@2gi.co.uk |
2014-10-21 |
insert email ka..@2gi.co.uk |
2014-10-21 |
insert index_pages_linkeddomain boilerbreakdowninsurance.co.uk |
2014-09-14 |
insert phone 01945 465508 |
2014-08-06 |
delete address 4 Bridge Street, Wisbech, Cambs, PE13 1AF |
2014-08-06 |
insert about_pages_linkeddomain motorbreakdownrecovery.com |
2014-08-06 |
insert about_pages_linkeddomain pajeroinsurance.co.uk |
2014-08-06 |
insert index_pages_linkeddomain cover2travel.co.uk |
2014-08-06 |
insert index_pages_linkeddomain insuremyinsuranceexcess.co.uk |
2014-08-06 |
insert index_pages_linkeddomain motorbreakdownrecovery.com |
2014-08-06 |
update founded_year 2002 => 2003 |
2014-05-07 |
delete address 4 BRIDGE STREET WISBECH CAMBRIDGESHIRE UNITED KINGDOM PE13 1AF |
2014-05-07 |
insert address 4 BRIDGE STREET WISBECH CAMBRIDGESHIRE PE13 1AF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-03-11 => 2014-03-11 |
2014-05-07 |
update returns_next_due_date 2014-04-08 => 2015-04-08 |
2014-04-07 |
update statutory_documents 11/03/14 FULL LIST |
2014-04-04 |
delete phone 01945 465508 |
2014-04-04 |
insert address 4 Bridge Street, Wisbech, Cambs, PE13 1AF |
2014-04-04 |
insert alias 2GETHER INSURANCE LTD |
2014-04-04 |
insert index_pages_linkeddomain 2gethermotorbreakdown.com |
2014-04-04 |
insert registration_number 07561225 |
2014-04-04 |
insert registration_number 579333 |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-11 => 2013-03-11 |
2013-06-25 |
update returns_next_due_date 2013-04-08 => 2014-04-08 |
2013-06-24 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date null => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-11 => 2013-12-31 |
2013-05-09 |
update statutory_documents 31/03/13 STATEMENT OF CAPITAL GBP 360100 |
2013-03-19 |
update statutory_documents 11/03/13 FULL LIST |
2013-02-08 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-07-10 |
update statutory_documents 11/03/11 STATEMENT OF CAPITAL GBP 100100 |
2012-04-02 |
update statutory_documents COMPANY NAME CHANGED 2GETHER SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 02/04/12 |
2012-03-14 |
update statutory_documents 11/03/12 FULL LIST |
2012-01-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2012-01-24 |
update statutory_documents CHANGE OF NAME 19/12/2011 |
2011-03-11 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |