2020 GROUP UK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-15 with updates |
30/04/2530 April 2025 | Satisfaction of charge 093841820004 in full |
30/04/2530 April 2025 | Satisfaction of charge 093841820007 in full |
30/04/2530 April 2025 | Satisfaction of charge 093841820001 in full |
30/04/2530 April 2025 | Satisfaction of charge 093841820008 in full |
30/04/2530 April 2025 | Satisfaction of charge 093841820006 in full |
30/04/2530 April 2025 | Satisfaction of charge 093841820009 in full |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
30/06/2430 June 2024 | Confirmation statement made on 2024-06-15 with no updates |
25/06/2425 June 2024 | Change of details for 2020 Group Uk Holdings Limited as a person with significant control on 2024-06-01 |
12/06/2412 June 2024 | Termination of appointment of Mohammed Arif Mushtaq as a director on 2024-06-12 |
12/06/2412 June 2024 | Cessation of Mohammed Arif Mushtaq as a person with significant control on 2024-06-12 |
12/06/2412 June 2024 | Appointment of Mrs Naurin Niaz Khaliq as a director on 2024-06-12 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
15/06/2315 June 2023 | Notification of 2020 Group Uk Holdings Limited as a person with significant control on 2023-05-01 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
04/05/234 May 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-03 |
29/04/2329 April 2023 | |
26/04/2326 April 2023 | Notice of completion of voluntary arrangement |
04/04/234 April 2023 | Change of share class name or designation |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Memorandum and Articles of Association |
24/03/2324 March 2023 | Resolutions |
24/03/2324 March 2023 | Resolutions |
08/02/238 February 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 12 Seckar Lane Woolley Wakefield WF4 2LE on 2023-02-08 |
08/02/238 February 2023 | Termination of appointment of Mobasshar Niaz as a director on 2023-01-30 |
08/02/238 February 2023 | Termination of appointment of Shehla Mobasshar as a director on 2023-01-30 |
08/02/238 February 2023 | Appointment of Mr Mohammed Arif Mushtaq as a director on 2023-01-30 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
02/02/232 February 2023 | Termination of appointment of Mohammed Arif Mushtaq as a director on 2023-01-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/12/2220 December 2022 | Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-12-20 |
10/11/2210 November 2022 | Appointment of Mrs Shehla Mobasshar as a director on 2022-11-10 |
13/10/2213 October 2022 | Termination of appointment of Shahid Rashid Khan as a director on 2022-10-11 |
13/10/2213 October 2022 | Appointment of Mr Mobasshar Niaz as a director on 2022-10-06 |
13/10/2213 October 2022 | Appointment of Mr Mohammed Arif Mushataq as a director on 2022-10-10 |
13/10/2213 October 2022 | Director's details changed for Mr Mohammed Arif Mushataq on 2022-10-13 |
04/04/224 April 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-03 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
15/08/1915 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820009 |
12/08/1912 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093841820003 |
12/08/1912 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093841820002 |
12/08/1912 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820008 |
12/08/1912 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820007 |
12/08/1912 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820006 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 1 UNIVERSITY BOULEVARD MIDDLESBROUGH TS1 3BB UNITED KINGDOM |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
24/05/1824 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820005 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
15/01/1815 January 2018 | REGISTERED OFFICE CHANGED ON 15/01/2018 FROM OAKLEIGH TAMWORTH ROAD KERESLEY END COVENTRY CV7 8JJ ENGLAND |
21/08/1721 August 2017 | COMPANY NAME CHANGED 2020 GROUP UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/08/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | APPOINTMENT TERMINATED, SECRETARY ADEL MAHMOOD |
17/03/1717 March 2017 | COMPANY NAME CHANGED COBRO ESTATES LTD CERTIFICATE ISSUED ON 17/03/17 |
14/03/1714 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820004 |
03/03/173 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820003 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
01/12/161 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820002 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/10/1611 October 2016 | PREVEXT FROM 31/01/2016 TO 30/06/2016 |
09/09/169 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093841820001 |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ADEL MAHMOOD |
18/08/1618 August 2016 | SECRETARY APPOINTED MR ADEL MAHMOOD |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
01/10/151 October 2015 | DIRECTOR APPOINTED MR ADEL MAHMOOD |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR ADEL MAHMOOD |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA ENGLAND |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 WELLBROOK CLOSE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0XL |
29/01/1529 January 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHTAQ |
12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of 2020 GROUP UK DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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