TWENTY TWENTY RESEARCH LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Robert Anthony Peters on 2023-11-02

View Document

28/02/2428 February 2024 Change of details for Mr Robert Peters as a person with significant control on 2023-11-02

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Secretary's details changed for Mr Kevin William Tyrrell on 2023-11-01

View Document

02/11/232 November 2023 Change of details for Mr Kevin William Tyrrell as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Jacqueline Peters on 2023-11-01

View Document

02/11/232 November 2023 Director's details changed for Mr Kevin William Tyrrell on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ England to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Change of details for Mr Kevin William Tyrrell as a person with significant control on 2022-10-12

View Document

17/10/2217 October 2022 Director's details changed for Mr Kevin William Tyrrell on 2022-10-12

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Change of details for Mr Robert Peters as a person with significant control on 2022-02-14

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

16/02/2216 February 2022 Director's details changed for Robert Peters on 2022-02-14

View Document

16/02/2216 February 2022 Director's details changed for Jacqueline Peters on 2022-02-14

View Document

11/02/2211 February 2022 Director's details changed for Jacqueline Peters on 2022-02-10

View Document

11/02/2211 February 2022 Secretary's details changed for Mr Kevin William Tyrrell on 2022-02-10

View Document

11/02/2211 February 2022 Change of details for Mr Kevin William Tyrrell as a person with significant control on 2022-02-10

View Document

11/02/2211 February 2022 Director's details changed for Robert Peters on 2022-02-10

View Document

11/02/2211 February 2022 Director's details changed for Mr Kevin William Tyrrell on 2022-02-10

View Document

11/02/2211 February 2022 Change of details for Mr Robert Peters as a person with significant control on 2022-02-10

View Document

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

View Accounts

26/01/2126 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM SUITE 15 PENISTONE 1 ST. MARYS STREET PENISTONE SHEFFIELD S36 6DT ENGLAND

View Document

06/11/206 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM TYRRELL / 06/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM TYRRELL / 26/09/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN WILLIAM TYRRELL / 26/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM SUITE 16 PENISTONE 1 ST. MARYS STREET PENISTONE SHEFFIELD S36 6DT ENGLAND

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 26 BRIDGE STREET PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6AJ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/03/1513 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/03/1413 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

13/03/1413 March 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 110

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/02/1312 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/03/1218 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TYRRELL / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PETERS / 14/02/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETERS / 14/02/2011

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TYRRELL

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED JENNIFER JANE TYRRELL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 5 ARMITAGE BUILDINGS PENISTONE SHEFFIELD S30 6AA

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/09/014 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 £ NC 1000/2000 10/07/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/02/984 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 COMPANY NAME CHANGED THE RESEARCH LINE LIMITED CERTIFICATE ISSUED ON 30/04/96

View Document

08/03/968 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/02/9619 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information