20/20 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewCancellation of shares. Statement of capital on 2023-03-06

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

30/04/2530 April 2025 Appointment of Compass Secretaries Limited as a secretary on 2025-04-16

View Document

30/04/2530 April 2025 Registered office address changed from 6th Floor 17 Gresse Street London W1T 1QL England to Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Jodi Lea as a director on 2025-04-16

View Document

30/04/2530 April 2025 Appointment of Mr James Withers as a director on 2025-04-16

View Document

30/04/2530 April 2025 Appointment of Rakesh Shantilal Kalidas as a director on 2025-04-16

View Document

30/04/2530 April 2025 Appointment of Mr Jonathan Mitchell Davies as a director on 2025-04-16

View Document

30/04/2530 April 2025 Termination of appointment of Jim Thompson as a secretary on 2025-04-16

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Purchase of own shares.

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Satisfaction of charge 3 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Purchase of own shares.

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/11/2214 November 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/10/2124 October 2021 Cancellation of shares. Statement of capital on 2021-01-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

16/07/1916 July 2019 17/05/19 STATEMENT OF CAPITAL GBP 42859.60

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARIANN WENCKHEIM

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE TOVEY

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 SECRETARY APPOINTED MR MATTHEW JOHN GILMORE

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR GRAEME RICHARD HARRIS

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BRUFORD

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BRUFORD

View Document

25/01/1725 January 2017 16/11/16 STATEMENT OF CAPITAL GBP 42951.28

View Document

04/01/174 January 2017 ADOPT ARTICLES 07/11/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/10/1514 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR MICHAEL JAMES EDWARD ARTIS

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOTT

View Document

14/10/1414 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED LORRAINE TOVEY

View Document

16/05/1416 May 2014 06/05/14 STATEMENT OF CAPITAL GBP 42630.4

View Document

13/05/1413 May 2014 ADOPT ARTICLES 13/02/2014

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TURNER

View Document

12/11/1312 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

20/08/1320 August 2013 AUDITOR'S RESIGNATION

View Document

08/08/138 August 2013 AUDITOR'S RESIGNATION

View Document

14/06/1314 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD DOOLING

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR JONATHAN PAUL LEE

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/112 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/08/119 August 2011 COMPANY BUSINESS 18/07/2011

View Document

09/08/119 August 2011 ALTER ARTICLES 18/07/2011

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1126 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/11/105 November 2010 SECRETARY APPOINTED MR PAUL JAMES BRUFORD

View Document

05/11/105 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD MOTT

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/03/106 March 2010 DIRECTOR APPOINTED MR PAUL JAMES BRUFORD

View Document

24/11/0924 November 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JIM THOMPSON / 01/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL GODSELL TURNER / 01/10/2009

View Document

22/11/0922 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIANN WENCKHEIM / 01/10/2009

View Document

22/11/0922 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH PATRICK DOOLING / 01/10/2009

View Document

13/10/0913 October 2009 25/08/09 STATEMENT OF CAPITAL GBP 41530.5

View Document

01/10/091 October 2009 ADOPT ARTICLES 29/09/2009

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MS MARIANN WENCKHEIM

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/069 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/06/066 June 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 SUB DIVISION 13/09/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/11/0319 November 2003 £ SR 8270@1 19/09/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

03/05/013 May 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: THE FORUM 74-80 CAMDEN STREET LONDON NW1 0EG

View Document

08/10/008 October 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 01/10/98; CHANGE OF MEMBERS

View Document

03/08/983 August 1998 £ IC 47750/39173 30/06/98 £ SR 8577@1=8577

View Document

26/07/9826 July 1998 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

02/01/972 January 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/9615 December 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

09/03/939 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/11/9216 November 1992

View Document

16/11/9216 November 1992 RETURN MADE UP TO 01/10/92; CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/05/9010 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 01/10/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/899 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

28/11/8828 November 1988 REGISTERED OFFICE CHANGED ON 28/11/88 FROM: 13 HANWORTH ROAD HAMPTON MIDDLESEX TW 123 TW12 3DH

View Document

21/09/8821 September 1988 £ NC 100/100000

View Document

21/09/8821 September 1988 NC INC ALREADY ADJUSTED 03/08/88

View Document

21/09/8821 September 1988 COMPANY NAME CHANGED DOOLING MOTT WRIGHT LIMITED CERTIFICATE ISSUED ON 22/09/88

View Document

21/09/8821 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/09/88

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

08/09/888 September 1988 ADOPT MEM AND ARTS 030888

View Document

08/09/888 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/88

View Document

01/09/881 September 1988 COMPANY NAME CHANGED BELLTICA STREAMS LIMITED CERTIFICATE ISSUED ON 02/09/88

View Document

31/03/8831 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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