TWENTY 20 LIMITED

Company Documents

DateDescription
01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

01/02/231 February 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2019-03-31

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

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

View Accounts

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/11/156 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/155 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 27 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/11/1223 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY MULRYAN

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT PICKSTONE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULRYAN

View Document

29/11/1029 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PICKSTONE / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MULRYAN / 01/10/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAWRENCE MULRYAN / 01/10/2009

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NC INC ALREADY ADJUSTED 11/07/07

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

27/07/0727 July 2007 £ NC 1000/2000 11/07/0

View Document

27/07/0727 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED TWENTY 20 PROPERTY LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

30/10/0030 October 2000 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