TWENTY AT N20 LTD

Company Documents

DateDescription
06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/07/246 July 2024 Final Gazette dissolved following liquidation

View Document

06/04/246 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

10/02/2210 February 2022 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF on 2022-02-10

View Document

12/07/2112 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-12

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR BIANCA STEWART

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MS BIANCA STEWART

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA KINGSLEY

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

24/07/1824 July 2018 CESSATION OF MARC SHARER AS A PSC

View Document

09/07/189 July 2018 01/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ORLINE BANNERMAN-LLOYD

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM GROUND FLOOR BROOK POINT 1412 HIGH ROAD LONDON N20 9BH ENGLAND

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS SAMANTHA ISABEL KINGSLEY

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CESSATION OF JAMES ALEXANDER AS A PSC

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MS ORLINE MICHELLE BANNERMAN-LLOYD

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ALEXANDER

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC SHARER

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DAVIDIAN

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

28/09/1628 September 2016 10/05/16 STATEMENT OF CAPITAL GBP 300

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM C/O LAWRENCE GRANT, CHARTERED ACCOUNTANTS 2ND FLOOR, HYGEIA HOUSE COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/06/1526 June 2015 DIRECTOR APPOINTED MR DAVID MICHAEL DAVIDIAN

View Document

26/06/1526 June 2015 COMPANY NAME CHANGED THE PENTHOUSE AT N20 LIMITED CERTIFICATE ISSUED ON 26/06/15

View Document

11/05/1511 May 2015 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