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)
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
24 May 2018 MR01 Registration of charge 093841820005, created on 11 May 2018
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
15 Jan 2018 AD01 Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ England to 1 University Boulevard Middlesbrough TS1 3BB on 15 January 2018
21 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-21
31 May 2017 TM02 Termination of appointment of Adel Mahmood as a secretary on 15 May 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15
14 Mar 2017 MR01 Registration of charge 093841820004, created on 8 March 2017
03 Mar 2017 MR01 Registration of charge 093841820003, created on 1 March 2017
28 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
01 Dec 2016 MR01 Registration of charge 093841820002, created on 30 November 2016
11 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
11 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 June 2016
09 Sep 2016 MR01 Registration of charge 093841820001, created on 1 September 2016
24 Aug 2016 TM01 Termination of appointment of Adel Mahmood as a director on 24 August 2016
18 Aug 2016 AP03 Appointment of Mr Adel Mahmood as a secretary on 17 August 2016
05 Apr 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
01 Oct 2015 AP01 Appointment of Mr Adel Mahmood as a director on 1 October 2015
16 Feb 2015 TM01 Termination of appointment of Adel Mahmood as a director on 16 February 2015
16 Feb 2015 AD01 Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA England to Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ on 16 February 2015
02 Feb 2015 AD01 Registered office address changed from 2 Wellbrook Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XL to 81 Borough Road Middlesbrough Cleveland TS1 3AA on 2 February 2015
29 Jan 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
20 Jan 2015 AP01 Appointment of Mr Mohammed Arif Mushtaq as a director on 12 January 2015
12 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-12
  • GBP 100