SH01 |
Capital declared on Fri, 29th Dec 2023: 3285048.00 GBP
filed on: 3rd, January 2024
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, December 2023
|
accounts |
Free Download
(27 pages)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 1st, September 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 1st, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 30th Jun 2023 new director was appointed.
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 30th Jun 2023 - the day director's appointment was terminated
filed on: 30th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(26 pages)
|
TM01 |
Fri, 20th Aug 2021 - the day director's appointment was terminated
filed on: 20th, August 2021
|
officers |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 20th, August 2021
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 20th Aug 2021
filed on: 20th, August 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 26th, June 2021
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: Mon, 19th Apr 2021. New Address: Unit 2, Crewe Logistics Park, Jack Mills Way Shavington Crewe Cheshire CW2 5XF. Previous address: Weston Road Crewe Cheshire CW1 6BU
filed on: 19th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 12th Aug 2020 - the day director's appointment was terminated
filed on: 12th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 12th Aug 2020 new director was appointed.
filed on: 12th, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 24th Jul 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jul 2020 new director was appointed.
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Jul 2020 new director was appointed.
filed on: 24th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 24th Jul 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, January 2020
|
accounts |
Free Download
(22 pages)
|
TM01 |
Mon, 8th Apr 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Apr 2019 new director was appointed.
filed on: 12th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(22 pages)
|
CH01 |
On Thu, 18th Jan 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(20 pages)
|
TM02 |
Fri, 20th Oct 2017 - the day secretary's appointment was terminated
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Oct 2017 new director was appointed.
filed on: 20th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 20th Oct 2017 - the day director's appointment was terminated
filed on: 20th, October 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Mar 2018 to Sun, 31st Dec 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(20 pages)
|
AP03 |
New secretary appointment on Mon, 23rd May 2016
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Mon, 23rd May 2016 - the day secretary's appointment was terminated
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 3285046.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 19th, November 2015
|
accounts |
Free Download
(21 pages)
|
AD01 |
Address change date: Fri, 6th Mar 2015. New Address: Weston Road Crewe Cheshire CW1 6BU. Previous address: . Weston Road Crewe CW1 6BU
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Feb 2015 with full list of members
filed on: 6th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Mar 2015: 3285046.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 9th, February 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Feb 2014 with full list of members
filed on: 27th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 27th Mar 2014: 10000.00 GBP
|
capital |
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, February 2014
|
resolution |
Free Download
(14 pages)
|
SH01 |
Capital declared on Fri, 7th Feb 2014: 3285046.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 12th Feb 2014 new director was appointed.
filed on: 12th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 12th Feb 2014 - the day director's appointment was terminated
filed on: 12th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 11th Feb 2014. Old Address: C/O 20:20 Mobile Group Weston Road Crewe Cheshire CW1 6BU United Kingdom
filed on: 11th, February 2014
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 11th Feb 2014 - the day director's appointment was terminated
filed on: 11th, February 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 11th Feb 2014
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 11th Feb 2014 - the day director's appointment was terminated
filed on: 11th, February 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, February 2014
|
resolution |
Free Download
(46 pages)
|
TM01 |
Mon, 6th Jan 2014 - the day director's appointment was terminated
filed on: 6th, January 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 27th, November 2013
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed 20:20 mobile 1 LIMITEDcertificate issued on 27/11/13
filed on: 27th, November 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 26th Nov 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2013
|
incorporation |
Free Download
(48 pages)
|