PERMITTED DEVELOPMENTS INVESTMENTS NO 20 LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Registered office address changed to PO Box 4385, 12938156 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-11

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

11/07/2411 July 2024

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

22/06/2422 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Satisfaction of charge 129381560005 in full

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/05/2318 May 2023 Change of details for Mr Ben Ditkovsky as a person with significant control on 2023-04-19

View Document

18/05/2318 May 2023 Director's details changed for Mr Ben Ditkovsky on 2023-04-19

View Document

27/01/2327 January 2023 Director's details changed for Mr Matan Abraham Amitai on 2022-08-06

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

08/10/218 October 2021 Registration of charge 129381560004, created on 2021-10-07

View Document

08/10/218 October 2021 Registration of charge 129381560003, created on 2021-10-07

View Document

28/09/2128 September 2021 Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Joseph Dunner on 2021-09-28

View Document

28/09/2128 September 2021 Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Matan Abraham Amitai on 2021-09-28

View Document

28/09/2128 September 2021 Director's details changed for Mr Ben Ditkovsky on 2021-09-28

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/04/2123 April 2021 CURRSHO FROM 31/10/2021 TO 30/06/2021

View Document

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM C/O BLICK ROTHENBERG 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129381560002

View Document

01/02/211 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129381560001

View Document

08/10/208 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information