TWENTY DEGREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Change of details for Twenty Degrees Pty Ltd as a person with significant control on 2024-10-16

View Document

15/10/2415 October 2024 Change of name notice

View Document

15/10/2415 October 2024 Certificate of change of name

View Document

09/08/249 August 2024 Cessation of Apple & Pear Australia as a person with significant control on 2024-07-02

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/08/249 August 2024 Notification of Twenty Degrees Pty Ltd as a person with significant control on 2024-07-02

View Document

09/07/249 July 2024 Termination of appointment of Andre Medeiros as a director on 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

01/07/241 July 2024 Statement of capital on 2024-07-01

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/01/2416 January 2024 Termination of appointment of Andrew Peter Macdonald as a director on 2024-01-05

View Document

23/10/2323 October 2023 Accounts for a small company made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH

View Document

21/11/1921 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR ANDREW WALTER HOOKE

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/09/175 September 2017 SECRETARY APPOINTED MR ANDREW PETER MACDONALD

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, SECRETARY FIONA WILLIAMS

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY LANGFORD

View Document

12/01/1712 January 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOLLISSON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR PHILIP ROSS TURNBULL

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR GARRY THOMAS LANGFORD

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

31/07/1531 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MS MICHELE JUDY ALLAN

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWRENSON

View Document

29/07/1429 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR JOHN ANTHONY DOLLISSON

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR JON DURHAM

View Document

07/08/137 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED JOHN ALLEN LAWRENSON

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DARRAL ASHTON

View Document

25/07/1125 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER MACDONALD / 01/01/2011

View Document

23/07/1023 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRAL ASHTON / 01/10/2009

View Document

15/06/1015 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/03/104 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/08/0812 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

20/10/0520 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 SECRETARY RESIGNED

View Document

02/07/042 July 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 S-DIV 11/07/03

View Document

06/09/036 September 2003 SUB DIVIDE 10/07/03

View Document

06/09/036 September 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/034 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 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