TWENTY20 SOLUTIONS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/01/2110 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

12/12/1912 December 2019 PSC'S CHANGE OF PARTICULARS / DR IRENE BAUER / 28/11/2019

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR IRENE BAUER / 28/11/2019

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/11/152 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/10/159 October 2015 SECOND FILING WITH MUD 04/03/15 FOR FORM AR01

View Document

22/04/1522 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

22/04/1522 April 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FALLON

View Document

17/04/1517 April 2015 03/11/14 STATEMENT OF CAPITAL GBP 104520

View Document

17/04/1517 April 2015 25/06/14 STATEMENT OF CAPITAL GBP 102260

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM, SCANDINAVIAN HOUSE 2-6 CANNON STREET, LONDON, EC4M 6YH

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HAAM

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ABRAHAMS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY FALLON / 04/03/2014

View Document

24/03/1424 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SAIL ADDRESS CREATED

View Document

24/03/1424 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM, DORLAND HOUSE 20 REGENT STREET, LONDON, SW1Y 4PH, UNITED KINGDOM

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED DAVID HENRY FALLON

View Document

30/05/1330 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 95000

View Document

30/05/1330 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 83000

View Document

29/05/1329 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 100000

View Document

29/05/1329 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 60000

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOFTY GARDENS LTD


  • 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