TWENTY20 CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | Final Gazette dissolved via voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
31/10/2331 October 2023 | First Gazette notice for voluntary strike-off |
24/10/2324 October 2023 | Application to strike the company off the register |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
21/11/2221 November 2022 | Accounts for a dormant company made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
16/12/2116 December 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/09/151 September 2015 | Annual return made up to 6 August 2015 with full list of shareholders |
17/04/1517 April 2015 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM 26 EDWARDS FARM ROAD FRADLEY LICHFIELD STAFFORDSHIRE WS13 8NR |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
09/09/149 September 2014 | Annual return made up to 6 August 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/09/1324 September 2013 | Annual return made up to 6 August 2013 with full list of shareholders |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
11/09/1211 September 2012 | APPOINTMENT TERMINATED, SECRETARY ALISON RUSHWORTH |
28/08/1228 August 2012 | Annual return made up to 6 August 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/08/1117 August 2011 | Annual return made up to 6 August 2011 with full list of shareholders |
18/04/1118 April 2011 | PREVEXT FROM 31/08/2010 TO 28/02/2011 |
23/08/1023 August 2010 | Annual return made up to 6 August 2010 with full list of shareholders |
20/08/1020 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALISON MARGARET BLACKER / 15/06/2010 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/08/0925 August 2009 | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | SECRETARY'S PARTICULARS CHANGED |
05/07/075 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/09/067 September 2006 | RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0613 July 2006 | NEW SECRETARY APPOINTED |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
07/06/067 June 2006 | SECRETARY RESIGNED |
24/11/0524 November 2005 | RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | DIRECTOR RESIGNED |
09/08/049 August 2004 | REGISTERED OFFICE CHANGED ON 09/08/04 FROM: KNIGHTS LODGE, CHURCH ROAD IVER HEATH BUCKS SL0 0RA |
06/08/046 August 2004 | 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