TWENTY20 GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

06/03/256 March 2025 Registered office address changed from 31 King Street West Manchester M3 2PJ England to Colony One Silk Street Ancoats Manchester M4 6LZ on 2025-03-06

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/09/2425 September 2024 Appointment of Mrs Melissa Maria Rambridge as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Simon Howitt as a director on 2024-09-19

View Document

25/09/2425 September 2024 Termination of appointment of Phil Astell as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Richard William Vogt as a director on 2024-09-19

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Simon Newton as a director on 2023-06-15

View Document

30/06/2330 June 2023 Appointment of Mr Phil Astell as a director on 2023-06-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/01/2320 January 2023 Satisfaction of charge 057239980001 in full

View Document

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

View Accounts

24/12/2224 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Registration of charge 057239980002, created on 2021-07-21

View Document

15/06/2015 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

08/09/178 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

12/09/1612 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 SECRETARY'S CHANGE OF PARTICULARS / NICK DONOGHUE / 22/07/2015

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICK DONOGHUE / 22/07/2015

View Document

19/12/1519 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MR PETER EASTON

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/08/1418 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/08/1321 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

22/06/1222 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/03/1121 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR SANJAY SOOD

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR RICHARD NOLAN

View Document

30/03/1030 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK DONOGHUE / 01/02/2010

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

17/09/0917 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/07/093 July 2009 REGISTERED OFFICE CHANGED ON 03/07/2009 FROM 1 OAK ROAD LEATHERHEAD SURREY KT22 7PH

View Document

03/06/093 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 1 OAK RD LEATHERHEAD SURREY KT22 7PH

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

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