20/20 INTELLECTUAL PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Resolutions

View Document

11/04/2511 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Appointment of Miss Chloe Louisa Mora as a secretary on 2024-06-04

View Document

17/06/2417 June 2024 Termination of appointment of Thorntons Law Llp as a secretary on 2024-06-04

View Document

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

View Accounts

27/02/2427 February 2024 Satisfaction of charge SC3590200001 in full

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Change of details for 20/20 Business Group Limited as a person with significant control on 2023-03-29

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

22/02/2222 February 2022 Appointment of Thorntons Law Llp as a secretary on 2022-02-18

View Document

21/02/2221 February 2022 Appointment of Mr Thomas Vincent as a director on 2022-02-19

View Document

19/02/2219 February 2022 Termination of appointment of Amanda Jane Buck as a director on 2022-02-14

View Document

19/02/2219 February 2022 Termination of appointment of Amanda Jane Buck as a secretary on 2022-02-14

View Document

22/12/2122 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

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL HARKIN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MRS AMANDA JANE BUCK

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3590200001

View Document

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

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / 20/20 (INTERNATIONAL) LIMITED / 06/04

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

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

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR NEIL ANTHONY HARKIN

View Document

24/11/1424 November 2014 CORPORATE DIRECTOR APPOINTED 20/20 BUSINESS GROUP LIMITED

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY MARKS

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHAPMAN

View Document

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

13/12/1313 December 2013 COMPANY NAME CHANGED 20/20 IP LIMITED CERTIFICATE ISSUED ON 13/12/13

View Document

13/12/1313 December 2013 CHANGE OF NAME 04/12/2013

View Document

11/12/1311 December 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHAPMAN / 25/11/2013

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/11/137 November 2013 COMPANY NAME CHANGED 20/20 BUSINESS EVENTS LIMITED CERTIFICATE ISSUED ON 07/11/13

View Document

07/11/137 November 2013 CHANGE OF NAME 30/10/2013

View Document

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY MARKS / 13/11/2012

View Document

01/11/121 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/09/1213 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/10/115 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

16/09/1016 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

23/09/0923 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR APPOINTED GRAHAM CHAPMAN

View Document

04/06/094 June 2009 DIRECTOR APPOINTED ANTONY MARKS

View Document

21/05/0921 May 2009 CURRSHO FROM 31/05/2010 TO 28/02/2010

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON HUTCHESON

View Document

01/05/091 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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