20 DEGREES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Gone Running Ltd as a person with significant control on 2025-09-01

View Document

18/08/2518 August 2025 NewRegistered office address changed from Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL to Holloway House Epsom Square White Horse Business Park Trowbridge Wiltshire BA14 0XG on 2025-08-18

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Stephen Norman Jackson on 2025-08-05

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

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

View Accounts

17/11/2317 November 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Certificate of change of name

View Document

28/11/2228 November 2022 Cessation of Stephen Norman Jackson as a person with significant control on 2022-11-15

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

28/11/2228 November 2022 Notification of Gone Running Ltd as a person with significant control on 2022-11-15

View Document

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

View Accounts

07/04/227 April 2022 Change of details for Mr Stephen Norman Jackson as a person with significant control on 2021-11-02

View Document

07/04/227 April 2022 Cessation of Adella Jackson as a person with significant control on 2021-11-02

View Document

07/04/227 April 2022 Cessation of Steve Jackson as a person with significant control on 2021-11-02

View Document

05/04/225 April 2022 Notification of Stephen Norman Jackson as a person with significant control on 2021-11-02

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

05/11/215 November 2021 Termination of appointment of Adella Jackson as a director on 2021-11-02

View Document

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

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

05/12/195 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

09/11/189 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 01/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELLA JACKSON / 01/11/2014

View Document

17/11/1417 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM FLINTFORD HOUSE RODDEN FROME BA11 5LD

View Document

20/11/1320 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

05/12/125 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JACKSON / 14/11/2012

View Document

01/08/121 August 2012 PREVSHO FROM 30/04/2013 TO 30/06/2012

View Document

10/02/1210 February 2012 CURREXT FROM 30/11/2012 TO 30/04/2013

View Document

14/11/1114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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