360 FUND INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Accounts

17/09/2317 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 71-75 71-75 Uxbridge Road London W5 5SL United Kingdom to PO Box TN8 7ER the Hever Business Centre the Hever Business Centre the Old Station Edenbridge TN8 7ER on 2023-01-30

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Second filing of Confirmation Statement dated 2020-05-27

View Document

09/12/219 December 2021 Second filing of Confirmation Statement dated 2020-05-27

View Document

06/12/216 December 2021 Second filing of Confirmation Statement dated 2020-05-27

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Termination of appointment of Concepción Fernández Zamanillo as a director on 2021-06-30

View Document

27/05/2027 May 2020 Confirmation statement made on 2020-05-27 with updates

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHETAN MODI / 19/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO MARAZUELA AZPIROZ / 19/09/2019

View Document

19/09/1919 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KATY GAVELAS / 19/09/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

02/01/192 January 2019 11/12/18 STATEMENT OF CAPITAL GBP 550000

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1823 October 2018 ARTICLES OF ASSOCIATION

View Document

23/10/1823 October 2018 ALTER ARTICLES 11/10/2018

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MS CONCEPCIÓN FERNÁNDEZ ZAMANILLO

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEONIDAS GKAVELAS

View Document

10/07/1810 July 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1810 July 2018 COMPANY NAME CHANGED 360 F-INSIGHT LIMITED CERTIFICATE ISSUED ON 10/07/18

View Document

10/07/1810 July 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/06/1828 June 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/06/1828 June 2018 CHANGE OF NAME 19/06/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 2ND FLOOR WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ UNITED KINGDOM

View Document

30/05/1830 May 2018 22/12/17 STATEMENT OF CAPITAL GBP 500000

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO MARAZUELA / 08/05/2018

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR LEONIDAS GKAVELAS

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED PHILIP ADRIAN LINDSAY

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / ENRIQUE PARDO / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ENRIQUE PARDO / 05/04/2018

View Document

27/02/1827 February 2018 COMPANY NAME CHANGED 360 FUNDINSIGHT LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEO GAVELAS

View Document

01/02/181 February 2018 DIRECTOR APPOINTED LEO GAVELAS

View Document

01/02/181 February 2018 DIRECTOR APPOINTED CHETAN MODI

View Document

01/02/181 February 2018 DIRECTOR APPOINTED KATY GAVELAS

View Document

01/02/181 February 2018 DIRECTOR APPOINTED PEDRO MARAZUELA

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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