20 DEGREES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Change of details for Gone Running Ltd as a person with significant control on 2025-09-01 |
18/08/2518 August 2025 New | Registered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18 |
06/08/256 August 2025 New | Director's details changed for Mr Stephen Norman Jackson on 2025-08-05 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-14 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/11/2317 November 2023 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-14 with updates |
14/11/2314 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/03/232 March 2023 | Micro company accounts made up to 2022-06-30 |
06/02/236 February 2023 | Certificate of change of name |
28/11/2228 November 2022 | Cessation of Stephen Norman Jackson as a person with significant control on 2022-11-15 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
28/11/2228 November 2022 | Notification of Gone Running Ltd as a person with significant control on 2022-11-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
07/04/227 April 2022 | Change of details for Mr Stephen Norman Jackson as a person with significant control on 2021-11-02 |
07/04/227 April 2022 | Cessation of Adella Jackson as a person with significant control on 2021-11-02 |
07/04/227 April 2022 | Cessation of Steve Jackson as a person with significant control on 2021-11-02 |
05/04/225 April 2022 | Notification of Stephen Norman Jackson as a person with significant control on 2021-11-02 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-14 with updates |
05/11/215 November 2021 | Termination of appointment of Adella Jackson as a director on 2021-11-02 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/12/195 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES |
09/11/189 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
10/11/1710 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/12/151 December 2015 | Annual return made up to 14 November 2015 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 01/11/2014 |
17/11/1417 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELLA JACKSON / 01/11/2014 |
17/11/1417 November 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM FLINTFORD HOUSE RODDEN FROME BA11 5LD |
20/11/1320 November 2013 | Annual return made up to 14 November 2013 with full list of shareholders |
29/10/1329 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
05/12/125 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
05/12/125 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 14/11/2012 |
01/08/121 August 2012 | PREVSHO FROM 30/04/2013 TO 30/06/2012 |
10/02/1210 February 2012 | CURREXT FROM 30/11/2012 TO 30/04/2013 |
14/11/1114 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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