20/20 COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Termination of appointment of Peter Randall as a director on 2025-04-17

View Document

30/04/2530 April 2025 Cessation of Peter Randall as a person with significant control on 2025-04-15

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Registered office address changed from 50 Beech Croft Road Oxford OX2 7AZ England to 2 2 Harris Drive Oxford OX3 9GX on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 2 2 Harris Drive Oxford OX3 9GX United Kingdom to 2 Harris Drive Oxford OX3 9GX on 2025-01-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/10/2329 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM HIGHFIELD HOUSE CHURCH LANE LONGWORTH ABINGDON OXFORDSHIRE OX13 5DX

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

23/08/1823 August 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

30/10/1730 October 2017 29/11/16 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

09/08/179 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/10/1518 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 2 FERNHAM FARM COTTAGES FERNHAM FARINGDON OXFORDSHIRE SN7 7NX

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 27 THE WERN LECHLADE GLOUCESTERSHIRE GL7 3FF UNITED KINGDOM

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 CURREXT FROM 31/10/2012 TO 30/11/2012

View Document

18/10/1118 October 2011 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