20-20 EVENTS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

06/06/236 June 2023 Registered office address changed from 4 Warple Way London W3 0RF England to 4 Warple Mews Warple Way London W3 0RF on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Stephen Cunningham as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Stephen Anthony Cunningham on 2023-06-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Change of details for Ms Anne Cunningham as a person with significant control on 2021-02-26

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE CUNNINGHAM

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CUNNINGHAM / 06/04/2016

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/09/1826 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM C/O ROSS KIT & CO LTD VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE CUNNINGHAM

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MRS ANNE CUNNINGHAM

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MRS ANNE CUNNINGHAM

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 200

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM C/O C/O ROSS KITT VICTORIA HOUSE 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU UNITED KINGDOM

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/06/1113 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR STEPHEN ANTHONY CUNNINGHAM

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCES GOODMAN

View Document

17/08/1017 August 2010 CURREXT FROM 31/01/2011 TO 31/05/2011

View Document

05/07/105 July 2010 APPOINT PERSON AS DIRECTOR

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MRS FRANCES GOODMAN

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM MIDSTALL RANDOLPHS FARM HURSTPIERPOINT WEST SUSSEX BN6 9EL ENGLAND

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM C/O C/O ROSS KIT & CO LIMITED VICTORIA HOUSE 17 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

14/06/1014 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN MACHAN

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR MARTIN WILLIAM MACHAN

View Document

09/06/109 June 2010 COMPANY NAME CHANGED COCOA BEAR LIMITED CERTIFICATE ISSUED ON 09/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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