80 TWENTY CONSULTANCY 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
14/08/2514 August 2025 NewPrevious accounting period shortened from 2025-02-28 to 2024-10-24

View Document

30/10/2430 October 2024 Appointment of Ms Helen Marie Lovett as a director on 2024-10-25

View Document

30/10/2430 October 2024 Appointment of Mr Roger Nicholas Brosch as a director on 2024-10-25

View Document

30/10/2430 October 2024 Notification of Foster Denovo Group Limited as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Registered office address changed from The Coach House Lockington Hall Main Street Lockington Leicestershire DE74 2RH England to 20 st. Dunstan's Hill London EC3R 8HL on 2024-10-30

View Document

30/10/2430 October 2024 Cessation of David Andrew Catterall as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Cessation of Neil Adrian Welbury as a person with significant control on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Neil Adrian Welbury as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of Jacqueline Denise Worby as a director on 2024-10-25

View Document

30/10/2430 October 2024 Termination of appointment of David Andrew Catterall as a director on 2024-10-25

View Document

01/10/241 October 2024 Second filing of Confirmation Statement dated 2023-09-26

View Document

01/10/241 October 2024 Second filing of Confirmation Statement dated 2016-09-27

View Document

01/10/241 October 2024 Second filing of Confirmation Statement dated 2020-09-26

View Document

01/10/241 October 2024 Second filing of Confirmation Statement dated 2019-09-26

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

29/09/2429 September 2024 Second filing of a statement of capital following an allotment of shares on 2016-03-23

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

23/09/2323 September 2023 Satisfaction of charge 087094410001 in full

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Resolutions

View Document

26/01/2326 January 2023 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/10/206 October 2020 Confirmation statement made on 2020-09-26 with updates

View Document

27/04/2027 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/10/192 October 2019 Confirmation statement made on 2019-09-26 with updates

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CATTERALL / 02/10/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW CATTERALL / 02/10/2019

View Document

24/06/1924 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

04/06/184 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM THE COACH HOUSE LOCKINGTON HALL MAIN STREET LOCKINGTON LEICESTERSHIRE DE74 2RH ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM THE COACH HOUSE LOCKINGTON HALL CHURCH STREET LOCKINGTON DERBYSHIRE DE74 2RH

View Document

27/09/1727 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 Confirmation statement made on 2016-09-27 with updates

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CATTERALL / 21/10/2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE WORBY / 21/10/2016

View Document

17/10/1617 October 2016 Statement of capital following an allotment of shares on 2016-03-23

View Document

17/10/1617 October 2016 23/03/16 STATEMENT OF CAPITAL GBP 600000

View Document

02/10/162 October 2016 ADOPT ARTICLES 23/03/2016

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED JACQUELINE DENISE WORBY

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED DAVID ANDREW CATTERALL

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/10/1514 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/10/148 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/05/1429 May 2014 PREVSHO FROM 28/02/2015 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/12/1316 December 2013 CURREXT FROM 30/09/2014 TO 28/02/2015

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED NEIL ADRIAN WELBURY

View Document

12/11/1312 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 317647

View Document

12/11/1312 November 2013 ADOPT ARTICLES 31/10/2013

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROY BOTTERILL

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 3RD FLOOR TWO COLTON SQUARE LEICESTER LEICESTERSHIRE LE1 1QH

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087094410001

View Document

27/09/1327 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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