2020 GROUP (JERSEY) LIMITED: Filings
Overview
Company Name | 2020 GROUP (JERSEY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC032123 |
External Registration Number | 114014 |
Jurisdiction | United Kingdom |
Date of Creation |
What are the latest filings for 2020 GROUP (JERSEY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
Change of details for Dylan Wyn Davies of Morelands 5-23 Old Street, London, EC1V 9HL as a person authorised to represent UK establishment BR017193 on Nov 01, 2018 | 3 pages | OSCH07 | ||
Change of details for Dylan Wyn Davies as a person authorised to accept service for UK establishment BR017193 on Nov 01, 2018 | 3 pages | OSCH09 | ||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||
Details changed for a UK establishment - BR017193 Name Change 2020 group LIMITED,Nov 09, 2016 | 3 pages | OSCH01 | ||
Change of registered name of an overseas company on Nov 24, 2016 from {change_name} | 4 pages | OSNM01 | ||
Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 3 pages | AA01 | ||
Details changed for an overseas company - Le Masurier House La Rue Le Masurier, St Helier, Jersey, JE2 4YE | 4 pages | OSCH02 | ||
Appointment of Peter Howard Gaskell as a director on Oct 21, 2015 | 3 pages | OSAP01 | ||
Appointment of Simon Owen Morgan as a director on Oct 21, 2015 | 3 pages | OSAP01 | ||
Appointment of Vistra Secretaries Limited as a secretary on Oct 21, 2015 | 3 pages | OSAP04 | ||
Termination of appointment of Jennie Ann Perrier as a director on Oct 21, 2015 | 2 pages | OSTM01 | ||
Termination of appointment of James William Wiseman as a director on Oct 21, 2015 | 2 pages | OSTM01 | ||
Termination of appointment of Maria Renault as a director on Oct 21, 2015 | 2 pages | OSTM01 | ||
Termination of appointment of Citco Jersey Ltd as secretary on Oct 21, 2015 | 2 pages | OSTM02 | ||
Appointment of Gemma Louise Voisin as a director on Oct 21, 2015 | 3 pages | OSAP01 | ||
Details changed for a UK establishment - BR017193 Address Change 1 alfred mews, london, london, W1T 7AA,Aug 06, 2015 | 3 pages | OSCH01 | ||
Appointment at registration for BR017193 - person authorised to represent, Davies Dylan Wyn 1 Alfred Mews London London W1T 7AA | pages | OS-PAR | ||
Appointment at registration for BR017193 - person authorised to accept service, Davies Dylan Wyn 1 Alfred Mews London London Ukw1T 7Aa | pages | OS-PAR | ||
Registration of a UK establishment of an overseas company | 43 pages | OSIN01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0