2020 GROUP UK DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

30/04/2530 April 2025 Satisfaction of charge 093841820004 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 093841820007 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 093841820001 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 093841820008 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 093841820006 in full

View Document

30/04/2530 April 2025 Satisfaction of charge 093841820009 in full

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/06/2430 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

25/06/2425 June 2024 Change of details for 2020 Group Uk Holdings Limited as a person with significant control on 2024-06-01

View Document

12/06/2412 June 2024 Termination of appointment of Mohammed Arif Mushtaq as a director on 2024-06-12

View Document

12/06/2412 June 2024 Cessation of Mohammed Arif Mushtaq as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Appointment of Mrs Naurin Niaz Khaliq as a director on 2024-06-12

View Document

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

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Notification of 2020 Group Uk Holdings Limited as a person with significant control on 2023-05-01

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

04/05/234 May 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-02-03

View Document

29/04/2329 April 2023

View Document

26/04/2326 April 2023 Notice of completion of voluntary arrangement

View Document

04/04/234 April 2023 Change of share class name or designation

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Memorandum and Articles of Association

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

08/02/238 February 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 12 Seckar Lane Woolley Wakefield WF4 2LE on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Mobasshar Niaz as a director on 2023-01-30

View Document

08/02/238 February 2023 Termination of appointment of Shehla Mobasshar as a director on 2023-01-30

View Document

08/02/238 February 2023 Appointment of Mr Mohammed Arif Mushtaq as a director on 2023-01-30

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Termination of appointment of Mohammed Arif Mushtaq as a director on 2023-01-30

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-12-20

View Document

10/11/2210 November 2022 Appointment of Mrs Shehla Mobasshar as a director on 2022-11-10

View Document

13/10/2213 October 2022 Termination of appointment of Shahid Rashid Khan as a director on 2022-10-11

View Document

13/10/2213 October 2022 Appointment of Mr Mobasshar Niaz as a director on 2022-10-06

View Document

13/10/2213 October 2022 Appointment of Mr Mohammed Arif Mushataq as a director on 2022-10-10

View Document

13/10/2213 October 2022 Director's details changed for Mr Mohammed Arif Mushataq on 2022-10-13

View Document

04/04/224 April 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-02-03

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

15/08/1915 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093841820009

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093841820003

View Document

12/08/1912 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093841820002

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093841820008

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093841820007

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093841820006

View Document

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

View Accounts

21/05/1921 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 1 UNIVERSITY BOULEVARD MIDDLESBROUGH TS1 3BB UNITED KINGDOM

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093841820005

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM OAKLEIGH TAMWORTH ROAD KERESLEY END COVENTRY CV7 8JJ ENGLAND

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED 2020 GROUP UK HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/08/17

View Document

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

View Accounts

31/05/1731 May 2017 APPOINTMENT TERMINATED, SECRETARY ADEL MAHMOOD

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED COBRO ESTATES LTD CERTIFICATE ISSUED ON 17/03/17

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093841820004

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093841820003

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093841820002

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 PREVEXT FROM 31/01/2016 TO 30/06/2016

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093841820001

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ADEL MAHMOOD

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MR ADEL MAHMOOD

View Document

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

View Accounts

05/04/165 April 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR ADEL MAHMOOD

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADEL MAHMOOD

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA ENGLAND

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 2 WELLBROOK CLOSE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0XL

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR MOHAMMED ARIF MUSHTAQ

View Document

12/01/1512 January 2015 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