360 DEGREES COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/10/2429 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Raoul Shah on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Director's details changed for Mr Oliver Wheeler on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Oliver Wheeler as a person with significant control on 2021-12-22

View Document

21/12/2121 December 2021 Change of details for Casbah Group Limited as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Registered office address changed from 22-23 Little Portland Street London W1W 8BU to 20 Little Portland Street London W1W 8BS on 2021-12-21

View Document

27/09/2127 September 2021 Accounts for a small company made up to 2020-12-31

View Document

07/07/217 July 2021 Director's details changed for Mr Raoul Shah on 2021-07-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/10/2020 October 2020 ADOPT ARTICLES 02/10/2020

View Document

20/10/2020 October 2020 ARTICLES OF ASSOCIATION

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER WHEELER

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / CASBAH GROUP LIMITED / 13/10/2020

View Document

14/10/2014 October 2020 13/10/20 STATEMENT OF CAPITAL GBP 4.1372

View Document

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032705160002

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL SHAH / 21/01/2020

View Document

20/01/2020 January 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / EXPOSURE HOLDINGS LIMITED / 21/06/2019

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 ADOPT ARTICLES 22/09/2017

View Document

31/10/1731 October 2017 24/04/17 STATEMENT OF CAPITAL GBP 2.8133

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED OLIVER WHEELER

View Document

12/10/1712 October 2017 SUB-DIVISION 24/04/17

View Document

10/10/1710 October 2017 SUB DIVISION 24/04/2017

View Document

10/10/1710 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAOUL SHAH / 01/12/2016

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

27/10/1527 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAOUL SHAH / 05/05/2015

View Document

11/02/1511 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/05/148 May 2014 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BLENKINSOP

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 REGISTERED OFFICE CHANGED ON 08/02/2013 FROM, 3-4A LITTLE PORTLAND STREET, LONDON, W1W 7JB, UNITED KINGDOM

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROWEN

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALISON SAUNDERS

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY ALISON SAUNDERS

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM, 20 LITTLE PORTLAND STREET, LONDON, W1W 8BS, ENGLAND

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 PREVEXT FROM 14/08/2009 TO 31/12/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 14 August 2008

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLENKINSOP / 27/10/2009

View Document

20/11/0920 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY SAUNDERS / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAOUL SHAH / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BURGON / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BOURNE / 27/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE EMMA ROWEN / 27/10/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY SAUNDERS / 27/10/2009

View Document

30/10/0930 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0930 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/10/0930 October 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0924 October 2009 CURRSHO FROM 31/12/2008 TO 14/08/2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED RAOUL SHAH

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED TIMOTHY MARK BOURNE

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MARK BLENKINSOP

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED JAMES DAVID BURGON

View Document

28/08/0828 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/0828 August 2008 ARTICLES OF ASSOCIATION

View Document

27/08/0827 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, UNIT 1, 105-109 OXFORD STREET, LONDON, W1D 2HQ

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/02/0828 February 2008 ACC. REF. DATE SHORTENED FROM 28/04/2007 TO 31/12/2006

View Document

14/12/0714 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0316 October 2003 S-DIV 31/07/03

View Document

16/10/0316 October 2003 SUB-DIVIDED 31/07/03

View Document

16/10/0316 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 38 LANGHAM STREET, LONDON, W1W 7AR

View Document

15/06/0115 June 2001 AUDITOR'S RESIGNATION

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 AUDITOR'S RESIGNATION

View Document

27/10/0027 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 28/04/00

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 28/04/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 45 WELBECK STREET, LONDON, W1M 8EQ

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 28/04/98

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 28/04/98

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97

View Document

10/11/9710 November 1997 NEW SECRETARY APPOINTED

View Document

10/11/9710 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 COMPANY NAME CHANGED GLORYTRADE LIMITED CERTIFICATE ISSUED ON 17/01/97

View Document

16/01/9716 January 1997 REGISTERED OFFICE CHANGED ON 16/01/97 FROM: 83 LEONARD STREET, LONDON, EC2A 4QS

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

29/10/9629 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company