Based in Ashford in Kent, 20-20 Technologies Ltd was founded on 10 November 1987. There are 10 directors listed for this business at Companies House. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAMBERT, Tim | 01 April 2020 | - | 1 |
STOEVER, Mark | 02 October 2017 | - | 1 |
BAILLIE, Kevin C | 12 December 2012 | 01 November 2015 | 1 |
GOLDSTEIN, Mark C | 01 November 2015 | 02 October 2017 | 1 |
GROU, Jean Francois | 29 January 2008 | 12 December 2012 | 1 |
ROTHWELL, Craig Anthony | 29 January 2008 | 01 April 2020 | 1 |
SEMADENI, Graham Paul | 01 January 1996 | 06 March 1998 | 1 |
SEMADENI, Pauline Mary | N/A | 06 March 1998 | 1 |
SEMADENI, Raymond Mark | 01 January 1996 | 02 December 2002 | 1 |
WITTHUS, Joerg | 29 January 2008 | 01 November 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 03 April 2020 | |
TM02 - Termination of appointment of secretary | 03 April 2020 | |
CS01 - N/A | 22 November 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 24 May 2018 | |
CS01 - N/A | 11 October 2017 | |
AP01 - Appointment of director | 03 October 2017 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
MR04 - N/A | 16 June 2017 | |
MR01 - N/A | 01 June 2017 | |
AA - Annual Accounts | 25 May 2017 | |
CS01 - N/A | 17 October 2016 | |
AA - Annual Accounts | 18 July 2016 | |
AP01 - Appointment of director | 26 November 2015 | |
AP01 - Appointment of director | 26 November 2015 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
CH01 - Change of particulars for director | 25 November 2015 | |
TM01 - Termination of appointment of director | 25 November 2015 | |
CH03 - Change of particulars for secretary | 25 November 2015 | |
AR01 - Annual Return | 17 November 2015 | |
AD01 - Change of registered office address | 17 November 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 10 November 2014 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AP01 - Appointment of director | 05 February 2013 | |
TM01 - Termination of appointment of director | 05 February 2013 | |
AR01 - Annual Return | 08 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 20 September 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 12 October 2011 | |
AA - Annual Accounts | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
AR01 - Annual Return | 15 October 2010 | |
AD01 - Change of registered office address | 15 October 2010 | |
CERTNM - Change of name certificate | 13 August 2010 | |
CONNOT - N/A | 13 August 2010 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AA - Annual Accounts | 11 August 2009 | |
363a - Annual Return | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 17 October 2008 | |
225 - Change of Accounting Reference Date | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288a - Notice of appointment of directors or secretaries | 08 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 February 2008 | |
363a - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 21 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2007 | |
RESOLUTIONS - N/A | 16 February 2007 | |
RESOLUTIONS - N/A | 16 February 2007 | |
363s - Annual Return | 05 February 2007 | |
RESOLUTIONS - N/A | 19 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 19 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 December 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
288b - Notice of resignation of directors or secretaries | 07 December 2006 | |
AA - Annual Accounts | 29 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 2006 | |
AUD - Auditor's letter of resignation | 19 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 February 2006 | |
288a - Notice of appointment of directors or secretaries | 03 February 2006 | |
363s - Annual Return | 27 January 2006 | |
363s - Annual Return | 19 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 18 January 2004 | |
AA - Annual Accounts | 27 November 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363s - Annual Return | 27 February 2002 | |
AA - Annual Accounts | 16 November 2001 | |
395 - Particulars of a mortgage or charge | 12 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 August 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 18 February 2000 | |
AA - Annual Accounts | 18 October 1999 | |
287 - Change in situation or address of Registered Office | 13 August 1999 | |
363s - Annual Return | 08 February 1999 | |
AA - Annual Accounts | 23 November 1998 | |
288b - Notice of resignation of directors or secretaries | 17 March 1998 | |
288b - Notice of resignation of directors or secretaries | 17 March 1998 | |
AA - Annual Accounts | 13 March 1998 | |
CERTNM - Change of name certificate | 26 February 1998 | |
363s - Annual Return | 20 January 1998 | |
363s - Annual Return | 05 February 1997 | |
AA - Annual Accounts | 23 December 1996 | |
288 - N/A | 27 March 1996 | |
288 - N/A | 27 March 1996 | |
363s - Annual Return | 25 January 1996 | |
AA - Annual Accounts | 17 January 1996 | |
395 - Particulars of a mortgage or charge | 10 May 1995 | |
AA - Annual Accounts | 13 February 1995 | |
363s - Annual Return | 07 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 17 June 1994 | |
363s - Annual Return | 02 February 1994 | |
AA - Annual Accounts | 08 December 1993 | |
363s - Annual Return | 05 March 1993 | |
AA - Annual Accounts | 14 February 1993 | |
AA - Annual Accounts | 22 June 1992 | |
363b - Annual Return | 18 February 1992 | |
363(287) - N/A | 18 February 1992 | |
288 - N/A | 17 July 1991 | |
AA - Annual Accounts | 15 July 1991 | |
288 - N/A | 28 June 1991 | |
363a - Annual Return | 27 June 1991 | |
AA - Annual Accounts | 22 August 1990 | |
363 - Annual Return | 22 March 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 October 1988 | |
PUC 3 - N/A | 21 October 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 February 1988 | |
288 - N/A | 19 November 1987 | |
NEWINC - New incorporation documents | 10 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 May 2017 | Outstanding |
N/A |
Debenture | 12 September 2012 | Fully Satisfied |
N/A |
Debenture | 01 November 2010 | Fully Satisfied |
N/A |
Share charge agreement | 09 October 2008 | Fully Satisfied |
N/A |
Debenture | 06 December 2006 | Fully Satisfied |
N/A |
Debenture containing fixed and floating charges | 10 September 2001 | Fully Satisfied |
N/A |
Legal mortgage | 29 April 1995 | Fully Satisfied |
N/A |
Legal mortgage | 28 May 1994 | Fully Satisfied |
N/A |