80 TWENTY CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Current accounting period extended from 2025-10-24 to 2025-12-31 |
05/09/255 September 2025 New | Total exemption full accounts made up to 2024-10-24 |
14/08/2514 August 2025 New | Previous accounting period shortened from 2025-02-28 to 2024-10-24 |
11/12/2411 December 2024 | Confirmation statement made on 2024-10-08 with updates |
30/10/2430 October 2024 | Appointment of Ms Helen Marie Lovett as a director on 2024-10-25 |
30/10/2430 October 2024 | Appointment of Mr Roger Nicholas Brosch as a director on 2024-10-25 |
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 |
30/10/2430 October 2024 | Termination of appointment of Neil Adrian Welbury as a director on 2024-10-25 |
30/10/2430 October 2024 | Termination of appointment of Jacqueline Denise Worby as a director on 2024-10-25 |
30/10/2430 October 2024 | Termination of appointment of Jaqueline Worby as a secretary on 2024-10-25 |
24/10/2424 October 2024 | Annual accounts for year ending 24 Oct 2024 |
18/07/2418 July 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
23/09/2323 September 2023 | Satisfaction of charge 053618230001 in full |
16/05/2316 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-02-28 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES |
27/04/2027 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CATTERALL / 10/10/2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
06/06/196 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
01/06/181 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | REGISTERED OFFICE CHANGED ON 12/10/2017 FROM THE COACH HOUSE LOCKINGTON HALL CHURCH STREET LOCKINGTON DERBY DE74 2RH |
12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / 80 TWENTY CONSULTANCY HOLDINGS LIMITED / 07/10/2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
12/10/1712 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE WORBY / 07/10/2017 |
27/09/1727 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CATTERALL / 21/10/2016 |
21/10/1621 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE WORBY / 21/10/2016 |
15/06/1615 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/04/1618 April 2016 | DIRECTOR APPOINTED DAVID ANDREW CATTERALL |
18/04/1618 April 2016 | DIRECTOR APPOINTED JACQUELINE DENISE LOORBY |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/11/155 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN WELBURY / 08/10/2015 |
05/11/155 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE WORBY / 08/10/2015 |
05/11/155 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM HEMINGTON HALL CHURCH LANE HEMINGTON LEICESTERSHIRE DE74 2RB |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/10/148 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/03/146 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
11/11/1311 November 2013 | ADOPT ARTICLES 31/10/2013 |
05/11/135 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 053618230001 |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
25/03/1325 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/07/1211 July 2012 | 28/02/12 STATEMENT OF CAPITAL GBP 131.00 |
06/03/126 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/03/1111 March 2011 | VARYING SHARE RIGHTS AND NAMES |
11/03/1111 March 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 115.10 |
11/03/1111 March 2011 | 28/02/11 STATEMENT OF CAPITAL GBP 100.00 |
28/02/1128 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/04/101 April 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN WELBURY / 10/02/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/06/0719 June 2007 | SECRETARY'S PARTICULARS CHANGED |
19/06/0719 June 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/09/0627 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
15/09/0615 September 2006 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 16 CHARNWOOD GROVE WEST BRIDGFORD NOTTINGHAM NG2 7NT |
07/04/067 April 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 93 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7JX |
17/11/0517 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
24/06/0524 June 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/05/0525 May 2005 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 90 LOUGHBOROUGH ROAD, WESTBRIDGFORD, NOTTINGHAM NOTTINGHAMSHIRE NG2 7JX |
28/04/0528 April 2005 | DIRECTOR RESIGNED |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
28/04/0528 April 2005 | SECRETARY RESIGNED |
28/04/0528 April 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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