20/20 PROJECT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Memorandum and Articles of Association

View Document

24/04/2524 April 2025 Resolutions

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

14/11/2414 November 2024 Accounts for a dormant company made up to 2024-03-31

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

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Change of details for 20/20 Business Group Limited as a person with significant control on 2023-03-29

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2230 September 2022 Notification of 20/20 Business Group Limited as a person with significant control on 2016-04-06

View Document

30/09/2230 September 2022 Cessation of 20/20 Business Insight Limited as a person with significant control on 2016-04-06

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 Amanda Jane Buck as a director on 2022-02-14

View Document

19/02/2219 February 2022 Termination of appointment of Amanda Jane Buck as a secretary on 2022-02-14

View Document

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

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM YEOVIL INNOVATION CENTRE BARRACKS CLOSE COPSE ROAD YEOVIL SOMERSET BA22 8RN

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HARKIN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS AMANDA JANE BUCK

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM THE GEORGIAN HOUSE GREENHILL SHERBORNE DT9 4EP ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM THE GEORGIAN HOUSE GREENHILLS, SHERBORNE DORSET DT9 4EP ENGLAND

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 4 MANOR ROAD HOCKLEY ESSEX SS5 4RJ

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 COMPANY NAME CHANGED 20/20 BUSINESS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

13/08/1513 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY MARKS

View Document

24/11/1424 November 2014 CORPORATE DIRECTOR APPOINTED 20/20 BUSINESS GROUP LIMITED

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR NEIL ANTHONY HARKIN

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN

View Document

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 25/11/2013

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARKS / 13/11/2012

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN MCKAIG

View Document

24/09/1224 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELAINE BRODIE MCKAIG / 19/07/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

23/09/1123 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ELAINE BRODIE MCKAIG / 01/10/2009

View Document

08/11/108 November 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 01/10/2009

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY MARKS ANTONY

View Document

08/07/098 July 2009 CURREXT FROM 30/11/2009 TO 28/02/2010

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED OPEN LEARNING LTD CERTIFICATE ISSUED ON 27/05/09

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY APPOINTED THORNTONS LAW LLP

View Document

13/01/0913 January 2009 ADOPT ARTICLES 01/12/2008

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATE, SECRETARY ANTONY MARKS LOGGED FORM

View Document

04/12/084 December 2008 DIRECTOR APPOINTED GRAHAM CHAPMAN

View Document

04/12/084 December 2008 DIRECTOR APPOINTED DAWN ELAINE BRODIE MCKAIG

View Document

04/12/084 December 2008 SECRETARY APPOINTED MARKS ANTONY

View Document

04/12/084 December 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALISON GOODWIN MARKS LOGGED FORM

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM: 243 PRITTLEWELL CHASE WESTCLIFF ON SEA SS0 0PW

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

21/11/0421 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information