2020 HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewResolutions

View Document

18/09/2518 September 2025 NewRegistration of charge 121466410002, created on 2025-09-08

View Document

09/09/259 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 Confirmation statement made on 2025-08-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

14/10/2114 October 2021 Director's details changed for Ms Elizabeth Hayman on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr Carl Crome on 2021-10-14

View Document

14/10/2114 October 2021 Director's details changed for Mr John Smart on 2021-10-14

View Document

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX UNITED KINGDOM

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

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

View Accounts

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121466410001

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

06/05/206 May 2020 27/02/20 STATEMENT OF CAPITAL GBP 6533.00

View Document

18/03/2018 March 2020 ADOPT ARTICLES 27/02/2020

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SMART

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH HAYMAN

View Document

18/03/2018 March 2020 CESSATION OF CARL CROME AS A PSC

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JOHN SMART

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MRS ELIZABETH HAYMAN

View Document

13/02/2013 February 2020 ADOPT ARTICLES 08/02/2020

View Document

08/08/198 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information