20-20 TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Satisfaction of charge 021909490011 in full

View Document

07/05/257 May 2025 Satisfaction of charge 021909490012 in full

View Document

07/05/257 May 2025 Satisfaction of charge 021909490009 in full

View Document

07/05/257 May 2025 Satisfaction of charge 021909490010 in full

View Document

09/04/259 April 2025 Termination of appointment of Nicholas Vivian Malley as a director on 2025-03-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/10/2421 October 2024

View Document

21/10/2421 October 2024

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

05/04/245 April 2024

View Document

13/03/2413 March 2024 Registered office address changed from Offices 28-30 the Cobalt Building 1600 Eureka Park Offices 28-30 the Cobalt Building 1600 Eureka Park Lower Pemberton TN25 4BF England to Ash Tree House Norman Court Ashby-De-La-Zouch LE65 2UZ on 2024-03-13

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Appointment of Shiv Vyas as a director on 2023-09-01

View Document

11/09/2311 September 2023 Termination of appointment of James Patrick Hamilton as a director on 2023-09-01

View Document

11/09/2311 September 2023 Director's details changed for Mr Nicholas Vivian Malley on 2023-09-01

View Document

11/09/2311 September 2023 Appointment of Mr Nicholas Vivian Malley as a director on 2023-09-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023

View Document

17/03/2317 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Registered office address changed from Inca House Trinity Road Eureka Science Park Ashford Kent TN25 4AB to Offices 28-30 the Cobalt Building 1600 Eureka Park Offices 28-30 the Cobalt Building 1600 Eureka Park Lower Pemberton TN25 4BF on 2022-09-30

View Document

16/12/2116 December 2021 Appointment of Mr David Tombre as a director on 2021-12-01

View Document

16/12/2116 December 2021 Appointment of Mr James Patrick Hamilton as a director on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of Kevin Collins as a director on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of Mark Stoever as a director on 2021-12-01

View Document

08/12/218 December 2021 Registration of charge 021909490010, created on 2021-11-30

View Document

21/10/2121 October 2021 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

View Document

21/10/2121 October 2021 Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS

View Document

18/10/2118 October 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

06/10/216 October 2021 Director's details changed for Mr Kevin Collins on 2020-10-31

View Document

02/06/212 June 2021 Satisfaction of charge 021909490008 in full

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR. TIM LAMBERT

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROTHWELL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY CRAIG ROTHWELL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR MARK STOEVER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GOLDSTEIN

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021909490008

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR KEVIN COLLINS

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR MARK GOLDSTEIN

View Document

25/11/1525 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ROTHWELL / 01/11/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ROTHWELL / 01/11/2015

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOERG WITTHUS

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN BAILLIE

View Document

17/11/1517 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 11 BANK STREET ASHFORD KENT TN23 1DA

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

10/11/1410 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

21/11/1321 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN GROU

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR KEVIN C BAILLIE

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM INCA HOUSE TRINITY ROAD ASHFORD KENT TN25 4AB

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1013 August 2010 COMPANY NAME CHANGED ICADS HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/08/10

View Document

21/07/1021 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/05/082 May 2008 CURREXT FROM 30/04/2008 TO 31/10/2008

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED CRAIG ANTHONY ROTHWELL

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN PRYCE

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JEAN FRANCOIS GROU

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JOERG WITTHUS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JONATHAN LEE

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0716 February 2007 AUDS APP/RES 05/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0619 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/07/0618 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 AUDITOR'S RESIGNATION

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0418 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT. TN23 1YB

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

26/02/9826 February 1998 COMPANY NAME CHANGED INCA HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/02/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

05/03/935 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

22/06/9222 June 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

28/06/9128 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/10/8821 October 1988 WD 07/10/88 AD 01/05/88--------- £ SI 100000@1=100000

View Document

12/02/8812 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

19/11/8719 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 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