Advanced company searchLink opens in new window

2020 GROUP UK DEVELOPMENTS LIMITED

Company number 09384182

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
30 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
25 Jun 2024 PSC05 Change of details for 2020 Group Uk Holdings Limited as a person with significant control on 1 June 2024
12 Jun 2024 TM01 Termination of appointment of Mohammed Arif Mushtaq as a director on 12 June 2024
12 Jun 2024 AP01 Appointment of Mrs Naurin Niaz Khaliq as a director on 12 June 2024
12 Jun 2024 PSC07 Cessation of Mohammed Arif Mushtaq as a person with significant control on 12 June 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Jun 2023 PSC02 Notification of 2020 Group Uk Holdings Limited as a person with significant control on 1 May 2023
04 May 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2023
29 Apr 2023 ANNOTATION Part Rectified Director's appointment was removed from the register on 29/08/2023 as it is invalid or ineffective, is factually inaccurate or is derived from something factually inaccurate.
26 Apr 2023 CVA4 Notice of completion of voluntary arrangement
04 Apr 2023 SH08 Change of share class name or designation
24 Mar 2023 MA Memorandum and Articles of Association
24 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 TM01 Termination of appointment of Mobasshar Niaz as a director on 30 January 2023
08 Feb 2023 TM01 Termination of appointment of Shehla Mobasshar as a director on 30 January 2023
08 Feb 2023 AP01 Appointment of Mr Mohammed Arif Mushtaq as a director on 30 January 2023
08 Feb 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 12 Seckar Lane Woolley Wakefield WF4 2LE on 8 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with updates
02 Feb 2023 TM01 Termination of appointment of Mohammed Arif Mushtaq as a director on 30 January 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2022 AD01 Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom to 7 Bell Yard London WC2A 2JR on 20 December 2022
10 Nov 2022 AP01 Appointment of Mrs Shehla Mobasshar as a director on 10 November 2022
13 Oct 2022 CH01 Director's details changed for Mr Mohammed Arif Mushataq on 13 October 2022