Advanced company searchLink opens in new window

OLD COMPANY 20 LIMITED

Company number 02854310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
12 Jun 2009 169A(2) 02/06/09\Gbp tr 92892@0.28125=26125.875\
20 May 2009 288b Appointment terminated director ramanan mylvaganam
20 May 2009 169A(2) 01/05/09\Gbp tr 6600@0.28125=1856.25\
20 May 2009 169A(2) 30/04/09\Gbp tr 212533@0.28125=59774.90625\
20 May 2009 169A(2) 20/04/09\Gbp tr 22065@0.28125=6205.78125\
15 Apr 2009 169A(2) 01/04/09\Gbp tr 58958@0.28125=16581.9375\
15 Apr 2009 169A(2) 23/03/09\Gbp tr 156767@0.28125=44090.71875\
09 Mar 2009 169A(2) 12/02/09\Gbp tr 31991@0.28125=8997.46875\
08 Feb 2009 169A(2) 19/01/09\Gbp tr 52831@0.28125=14858.71875\
20 Jan 2009 288a Director appointed anthony wareham holt
20 Jan 2009 288b Appointment terminated director anthony holt
12 Jan 2009 169A(2) 23/12/08\Gbp tr 4364@0.28125=1227.375\
12 Jan 2009 169A(2) 18/12/08\Gbp tr 71545@0.28125=20122.03125\
07 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
31 Dec 2008 363a Return made up to 14/10/08; bulk list available separately
12 Dec 2008 169A(2) 04/12/08\Gbp tr 707449@0.28125=198970.03125\
12 Dec 2008 169A(2) 20/11/08\Gbp tr 231546@0.28125=65122.3125\
04 Dec 2008 288a Director appointed christine bosse
20 Nov 2008 169A(2) 11/11/08\Gbp tr 245838@0.28125=69141.9375\
20 Nov 2008 169A(2) 31/10/08\Gbp tr 210731@0.28125=59268.09375\
12 Nov 2008 169A(2) 08/10/08\Gbp tr 142690@0.28125=40131.5625\
12 Nov 2008 169A(2) 01/10/08\Gbp tr 156400@0.28125=43987.5\
06 Nov 2008 169A(2) 13/10/08\Gbp tr 35216@0.28125=9904.5\
07 Oct 2008 MEM/ARTS Memorandum and Articles of Association