Download leads from Nexok and grow your business. Find out more

20 (London) Limited

Documents

Total Documents163
Total Pages800

Filing History

12 February 2024Confirmation statement made on 22 December 2023 with no updates
16 September 2023Compulsory strike-off action has been discontinued
22 August 2023First Gazette notice for compulsory strike-off
5 January 2023Confirmation statement made on 22 December 2022 with no updates
25 May 2022Registered office address changed from 123 Oxford Gardens London W10 6NE to 231 Goldhawk Road London W12 8ER on 25 May 2022
31 December 2021Confirmation statement made on 22 December 2021 with no updates
30 November 2021Total exemption full accounts made up to 28 February 2021
23 February 2021Total exemption full accounts made up to 28 February 2020
29 January 2021Confirmation statement made on 22 December 2020 with no updates
3 January 2020Confirmation statement made on 22 December 2019 with no updates
29 November 2019Total exemption full accounts made up to 28 February 2019
2 January 2019Confirmation statement made on 22 December 2018 with no updates
30 November 2018Total exemption full accounts made up to 28 February 2018
2 January 2018Confirmation statement made on 22 December 2017 with no updates
20 November 2017Termination of appointment of Thomas Jolyon Featherstone Fenwick as a director on 20 November 2017
20 November 2017Termination of appointment of Thomas Jolyon Featherstone Fenwick as a director on 20 November 2017
20 November 2017Micro company accounts made up to 28 February 2017
20 November 2017Micro company accounts made up to 28 February 2017
6 January 2017Confirmation statement made on 22 December 2016 with updates
6 January 2017Confirmation statement made on 22 December 2016 with updates
30 November 2016Total exemption small company accounts made up to 28 February 2016
30 November 2016Total exemption small company accounts made up to 28 February 2016
8 June 2016Registration of charge 052950320005, created on 6 June 2016
8 June 2016Registration of charge 052950320005, created on 6 June 2016
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 422.2
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 422.2
8 December 2015Total exemption small company accounts made up to 28 February 2015
8 December 2015Total exemption small company accounts made up to 28 February 2015
2 December 2015Appointment of Marcus Shaw Husselby as a director on 30 November 2015
2 December 2015Appointment of Marcus Shaw Husselby as a director on 30 November 2015
27 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 422.2
27 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 422.2
26 November 2014Total exemption small company accounts made up to 28 February 2014
26 November 2014Total exemption small company accounts made up to 28 February 2014
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 422.2
5 February 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 422.2
17 September 2013Total exemption small company accounts made up to 28 February 2013
17 September 2013Total exemption small company accounts made up to 28 February 2013
16 May 2013Registered office address changed from 4 Wakeman Road London NW10 5BN on 16 May 2013
16 May 2013Registered office address changed from 4 Wakeman Road London NW10 5BN on 16 May 2013
14 February 2013Particulars of a mortgage or charge / charge no: 4
14 February 2013Particulars of a mortgage or charge / charge no: 4
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
29 November 2012Total exemption small company accounts made up to 28 February 2012
29 November 2012Total exemption small company accounts made up to 28 February 2012
1 March 2012Annual return made up to 22 December 2011 with a full list of shareholders
1 March 2012Annual return made up to 22 December 2011 with a full list of shareholders
29 November 2011Total exemption full accounts made up to 28 February 2011
29 November 2011Total exemption full accounts made up to 28 February 2011
15 April 2011Particulars of a mortgage or charge / charge no: 3
15 April 2011Particulars of a mortgage or charge / charge no: 3
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
3 February 2011Annual return made up to 22 December 2010 with a full list of shareholders
3 November 2010Total exemption small company accounts made up to 28 February 2010
3 November 2010Total exemption small company accounts made up to 28 February 2010
27 May 2010Registered office address changed from 4 Wakeman Road London NW10 5BN United Kingdom on 27 May 2010
27 May 2010Registered office address changed from 4 Wakeman Road London NW10 5BN United Kingdom on 27 May 2010
10 March 2010Amended accounts made up to 28 February 2009
10 March 2010Amended accounts made up to 28 February 2009
28 January 2010Director's details changed for Thomas Jolyon Featherstone Fenwick on 1 October 2009
28 January 2010Registered office address changed from 19a Floral Street London WC2E 9DS on 28 January 2010
28 January 2010Registered office address changed from 19a Floral Street London WC2E 9DS on 28 January 2010
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
28 January 2010Director's details changed for Thomas Jolyon Featherstone Fenwick on 1 October 2009
28 January 2010Director's details changed for Thomas Jolyon Featherstone Fenwick on 1 October 2009
28 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
23 December 2009Total exemption small company accounts made up to 28 February 2009
23 December 2009Total exemption small company accounts made up to 28 February 2009
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
3 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 June 2009Nc inc already adjusted 23/04/09
3 June 2009Nc inc already adjusted 23/04/09
3 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
3 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 February 2009Return made up to 22/12/08; full list of members
10 February 2009Return made up to 22/12/08; full list of members
29 December 2008Total exemption small company accounts made up to 28 February 2008
29 December 2008Total exemption small company accounts made up to 28 February 2008
28 October 2008Appointment terminated director jocelyne fulton
28 October 2008Appointment terminated director jocelyne fulton
5 August 2008Capitals not rolled up
5 August 2008Ad 01/03/08\gbp si [email protected]=10\gbp ic 187/197\
5 August 2008Ad 31/07/08\gbp si [email protected]=40\gbp ic 147/187\
5 August 2008Ad 31/07/08\gbp si [email protected]=40\gbp ic 147/187\
5 August 2008Capitals not rolled up
5 August 2008Ad 01/03/08\gbp si [email protected]=10\gbp ic 187/197\
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholders agreement 20/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
4 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shareholders agreement 20/02/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
3 June 2008Total exemption small company accounts made up to 28 February 2007
3 June 2008Amended accounts made up to 28 February 2007
3 June 2008Amended accounts made up to 28 February 2007
3 June 2008Total exemption small company accounts made up to 28 February 2007
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
14 May 2008Nc inc already adjusted 15/01/08
14 May 2008Nc inc already adjusted 15/01/08
14 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
1 February 2008Return made up to 22/12/07; full list of members
1 February 2008Return made up to 22/12/07; full list of members
18 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 December 2007Ad 01/09/06-31/10/06 £ si [email protected]
7 December 2007Particulars of contract relating to shares
7 December 2007Ad 01/09/06-30/09/06 £ si [email protected]
7 December 2007Particulars of contract relating to shares
7 December 2007Ad 01/09/06-31/10/06 £ si [email protected]
7 December 2007Particulars of contract relating to shares
7 December 2007Ad 01/09/06-30/09/06 £ si [email protected]
7 December 2007Ad 15/11/07--------- £ si [email protected]=52 £ ic 76/128
7 December 2007Particulars of contract relating to shares
7 December 2007Ad 15/11/07--------- £ si [email protected]=52 £ ic 76/128
27 November 2007Nc inc already adjusted 29/04/07
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 November 2007Nc inc already adjusted 29/04/07
27 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2007Registered office changed on 30/05/07 from: 37 fleet street london greater london EC4P 4DQ
30 May 2007Registered office changed on 30/05/07 from: 37 fleet street london greater london EC4P 4DQ
3 April 2007Total exemption full accounts made up to 28 February 2006
3 April 2007Total exemption full accounts made up to 28 February 2006
8 March 2007Particulars of mortgage/charge
8 March 2007Particulars of mortgage/charge
2 March 2007New director appointed
2 March 2007New director appointed
16 January 2007Ad 01/09/06--------- £ si [email protected]
16 January 2007Ad 23/03/06--------- £ si [email protected]
16 January 2007Ad 15/05/06--------- £ si [email protected]
16 January 2007Ad 01/09/06--------- £ si [email protected]
16 January 2007Ad 15/05/06--------- £ si [email protected]
16 January 2007Ad 23/03/06--------- £ si [email protected]
10 January 2007Particulars of mortgage/charge
10 January 2007Particulars of mortgage/charge
2 January 2007Return made up to 22/12/06; full list of members
2 January 2007Return made up to 22/12/06; full list of members
27 October 2006Director's particulars changed
27 October 2006Director's particulars changed
3 March 2006Accounting reference date extended from 30/11/05 to 28/02/06
3 March 2006Accounting reference date extended from 30/11/05 to 28/02/06
24 February 2006Return made up to 22/12/05; full list of members
24 February 2006Return made up to 22/12/05; full list of members
12 October 2005Ad 14/09/05--------- £ si [email protected]=5 £ ic 51/56
12 October 2005Div 14/09/05
12 October 2005Ad 14/09/05--------- £ si [email protected]=5 £ ic 51/56
12 October 2005Div 14/09/05
12 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 March 2005New director appointed
17 March 2005New director appointed
17 March 2005Ad 25/02/05--------- £ si 50@1=50 £ ic 1/51
17 March 2005Ad 25/02/05--------- £ si 50@1=50 £ ic 1/51
17 March 2005New secretary appointed
17 March 2005New secretary appointed
3 March 2005Company name changed acom tech solutions LIMITED\certificate issued on 03/03/05
3 March 2005Company name changed acom tech solutions LIMITED\certificate issued on 03/03/05
26 January 2005Registered office changed on 26/01/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
26 January 2005Secretary resigned
26 January 2005Secretary resigned
26 January 2005Director resigned
26 January 2005Registered office changed on 26/01/05 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH
26 January 2005Director resigned
24 November 2004Incorporation
24 November 2004Incorporation
Sign up now to grow your client base. Plans & Pricing