20/20 BUSINESS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Antony Marks as a director on 2025-05-16

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

22/05/2522 May 2025 Appointment of Mr Atholl George Cameron as a director on 2025-05-22

View Document

22/05/2522 May 2025 Appointment of Mr Phillip Jefferies as a director on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Graham Chapman as a director on 2025-05-16

View Document

22/05/2522 May 2025 Termination of appointment of Neil Anthony Harkin as a director on 2025-05-16

View Document

11/12/2411 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Notification of The 20/20 Employee-Ownership Trust as a person with significant control on 2018-08-17

View Document

17/06/2417 June 2024 Appointment of Miss Chloe Louisa Mora as a secretary on 2024-06-04

View Document

17/06/2417 June 2024 Termination of appointment of Thorntons Law Llp as a secretary on 2024-06-04

View Document

17/06/2417 June 2024 Termination of appointment of Neil Anthony Harkin as a secretary on 2024-06-04

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Appointment of Mr Thomas Vincent as a director on 2022-02-19

View Document

22/02/2222 February 2022 Appointment of Thorntons Law Llp as a secretary on 2022-02-18

View Document

19/02/2219 February 2022 Termination of appointment of Innes Chalmers as a secretary on 2022-02-19

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Appointment of Mr Innes Chalmers as a secretary on 2021-11-01

View Document

08/11/218 November 2021 Appointment of Mr Innes Grant Chalmers as a director on 2021-11-01

View Document

15/10/2115 October 2021 Termination of appointment of Amanda Jane Buck as a secretary on 2021-10-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

23/12/1923 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 ALTER ARTICLES 17/08/2018

View Document

24/08/1824 August 2018 ARTICLES OF ASSOCIATION

View Document

18/07/1818 July 2018 19/06/18 STATEMENT OF CAPITAL GBP 53.47

View Document

18/07/1818 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

01/06/181 June 2018 02/04/18 STATEMENT OF CAPITAL GBP 54.57 02/04/18 TREASURY CAPITAL GBP 0

View Document

22/05/1822 May 2018 RETURN OF PURCHASE OF OWN SHARES 28/03/18 TREASURY CAPITAL GBP 9.08

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WALTERS

View Document

12/03/1812 March 2018 REDUCE ISSUED CAPITAL 27/02/2018

View Document

12/03/1812 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 63.65

View Document

12/03/1812 March 2018 STATEMENT BY DIRECTORS

View Document

12/03/1812 March 2018 SOLVENCY STATEMENT DATED 26/02/18

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 63.65

View Document

13/01/1713 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 ADOPT ARTICLES 15/12/2016

View Document

22/04/1622 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MARKS / 02/03/2016

View Document

25/02/1625 February 2016 REDUCE ISSUED CAPITAL 08/02/2016

View Document

25/02/1625 February 2016 SOLVENCY STATEMENT DATED 02/02/16

View Document

25/02/1625 February 2016 25/02/16 STATEMENT OF CAPITAL GBP 50063.65

View Document

25/02/1625 February 2016 STATEMENT BY DIRECTORS

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BROGGER

View Document

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR CHRISTIAN BROGGER

View Document

07/09/157 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 50078.12

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER WALTERS / 30/06/2015

View Document

29/04/1529 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 28/04/15 STATEMENT OF CAPITAL GBP 50053.85 15/04/15 TREASURY CAPITAL GBP 0

View Document

24/04/1524 April 2015 20/12/13 STATEMENT OF CAPITAL GBP 50066.52

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES 09/03/15 TREASURY CAPITAL GBP 12.65

View Document

16/03/1516 March 2015 SECRETARY APPOINTED NEIL ANTHONY HARKIN

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP

View Document

11/03/1511 March 2015 RETURN OF PURCHASE OF OWN SHARES 20/02/15 TREASURY CAPITAL GBP 6.02

View Document

24/02/1524 February 2015 29/01/15 TREASURY CAPITAL GBP 2.02

View Document

12/02/1512 February 2015 RETURN OF PURCHASE OF OWN SHARES 27/01/15 TREASURY CAPITAL GBP 12

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LITTLEJOHN

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GORDON LITTLEJOHN / 12/11/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE

View Document

23/05/1423 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED NEIL ANTHONY HARKIN

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DOUGLAS GORDON LITTLEJOHN

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED PETER WALTERS

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED DAVID JAMES MCKENZIE

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED GRAHAM CHAPMAN

View Document

18/11/1318 November 2013 ADOPT ARTICLES 30/10/2013

View Document

07/11/137 November 2013 COMPANY NAME CHANGED CASTLELAW (NO.769) LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

07/11/137 November 2013 CHANGE OF NAME 30/10/2013

View Document

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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