80 TWENTY CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCurrent accounting period extended from 2025-10-24 to 2025-12-31

View Document

05/09/255 September 2025 NewTotal exemption full accounts made up to 2024-10-24

View Document

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

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-10-08 with updates

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 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 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 Jaqueline Worby as a secretary on 2024-10-25

View Document

24/10/2424 October 2024 Annual accounts for year ending 24 Oct 2024

View Accounts

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

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

23/09/2323 September 2023 Satisfaction of charge 053618230001 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

11/10/2211 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, 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

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW CATTERALL / 10/10/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

06/06/196 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

01/06/181 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM THE COACH HOUSE LOCKINGTON HALL CHURCH STREET LOCKINGTON DERBY DE74 2RH

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / 80 TWENTY CONSULTANCY HOLDINGS LIMITED / 07/10/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

12/10/1712 October 2017 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE WORBY / 07/10/2017

View Document

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

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, 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 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DENISE WORBY / 21/10/2016

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 DAVID ANDREW CATTERALL

View Document

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

View Document

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

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN WELBURY / 08/10/2015

View Document

05/11/155 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JAQUELINE WORBY / 08/10/2015

View Document

05/11/155 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM HEMINGTON HALL CHURCH LANE HEMINGTON LEICESTERSHIRE DE74 2RB

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 8 October 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ADOPT ARTICLES 31/10/2013

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053618230001

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/07/1211 July 2012 28/02/12 STATEMENT OF CAPITAL GBP 131.00

View Document

06/03/126 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/1111 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 115.10

View Document

11/03/1111 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 100.00

View Document

28/02/1128 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADRIAN WELBURY / 10/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/06/0719 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 16 CHARNWOOD GROVE WEST BRIDGFORD NOTTINGHAM NG2 7NT

View Document

07/04/067 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 93 LOUGHBOROUGH ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7JX

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 90 LOUGHBOROUGH ROAD, WESTBRIDGFORD, NOTTINGHAM NOTTINGHAMSHIRE NG2 7JX

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 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