80 TWENTY CONSULTANCY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Previous accounting period shortened from 2025-02-28 to 2024-10-24 |
30/10/2430 October 2024 | Appointment of Ms Helen Marie Lovett as a director on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Roger Nicholas Brosch as a director on 2024-10-25 |
30/10/2430 October 2024 | Notification of Foster Denovo Group Limited as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Registered office address changed from The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH England to 20 st. Dunstan's Hill London EC3R 8HL on 2024-10-30 |
30/10/2430 October 2024 | Cessation of David Andrew Catterall as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Cessation of Neil Adrian Welbury as a person with significant control on 2024-10-25 |
30/10/2430 October 2024 | Termination of appointment of Neil Adrian Welbury as a director on 2024-10-25 |
30/10/2430 October 2024 | Termination of appointment of Jacqueline Denise Worby as a director on 2024-10-25 |
30/10/2430 October 2024 | Termination of appointment of David Andrew Catterall as a director on 2024-10-25 |
01/10/241 October 2024 | Second filing of Confirmation Statement dated 2023-09-26 |
01/10/241 October 2024 | Second filing of Confirmation Statement dated 2016-09-27 |
01/10/241 October 2024 | Second filing of Confirmation Statement dated 2020-09-26 |
01/10/241 October 2024 | Second filing of Confirmation Statement dated 2019-09-26 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-26 with updates |
29/09/2429 September 2024 | Second filing of a statement of capital following an allotment of shares on 2016-03-23 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-26 with updates |
23/09/2323 September 2023 | Satisfaction of charge 087094410001 in full |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Memorandum and Articles of Association |
25/10/2225 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-02-28 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/10/206 October 2020 | Confirmation statement made on 2020-09-26 with updates |
27/04/2027 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
02/10/192 October 2019 | Confirmation statement made on 2019-09-26 with updates |
02/10/192 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CATTERALL / 02/10/2019 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES |
02/10/192 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW CATTERALL / 02/10/2019 |
24/06/1924 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
04/06/184 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM THE COACH HOUSE LOCKINGTON HALL MAIN STREET LOCKINGTON LEICESTERSHIRE DE74 2RH ENGLAND |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM THE COACH HOUSE LOCKINGTON HALL CHURCH STREET LOCKINGTON DERBYSHIRE DE74 2RH |
27/09/1727 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/10/1621 October 2016 | Confirmation statement made on 2016-09-27 with updates |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CATTERALL / 21/10/2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE WORBY / 21/10/2016 |
17/10/1617 October 2016 | Statement of capital following an allotment of shares on 2016-03-23 |
17/10/1617 October 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 600000 |
02/10/162 October 2016 | ADOPT ARTICLES 23/03/2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/04/1618 April 2016 | DIRECTOR APPOINTED JACQUELINE DENISE WORBY |
18/04/1618 April 2016 | DIRECTOR APPOINTED DAVID ANDREW CATTERALL |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
14/10/1514 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/10/148 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/05/1429 May 2014 | PREVSHO FROM 28/02/2015 TO 28/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
16/12/1316 December 2013 | CURREXT FROM 30/09/2014 TO 28/02/2015 |
12/11/1312 November 2013 | DIRECTOR APPOINTED NEIL ADRIAN WELBURY |
12/11/1312 November 2013 | 31/10/13 STATEMENT OF CAPITAL GBP 317647 |
12/11/1312 November 2013 | ADOPT ARTICLES 31/10/2013 |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL |
12/11/1312 November 2013 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 3RD FLOOR TWO COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH |
05/11/135 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 087094410001 |
27/09/1327 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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