360 GLOBAL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Registration of charge 044697540006, created on 2024-11-27

View Document

28/11/2428 November 2024 Registration of charge 044697540007, created on 2024-11-27

View Document

13/11/2413 November 2024 Registration of charge 044697540005, created on 2024-11-12

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/03/2331 March 2023 Registered office address changed from 172 Colchester Road Ipswich IP4 4RS United Kingdom to Khan House 235 Foxhall Road Ipswich Suffolk IP3 8LF on 2023-03-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044697540004

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044697540003

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 5

View Document

27/05/1927 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 3

View Document

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044697540002

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044697540001

View Document

06/09/176 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAJMA KHAN / 01/09/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 DIRECTOR APPOINTED MRS NAJMA KHAN

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 629 FOXHALL ROAD, IPSWICH 629 FOXHALL ROAD IPSWICH IP3 8NE ENGLAND

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/10/1620 October 2016 COMPANY NAME CHANGED YCV BUSINESS TELECOMS LTD CERTIFICATE ISSUED ON 20/10/16

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR FAROOQ QAYYUM

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 1 MONTGOMERY STREET BIRMINGHAM B11 1DT ENGLAND

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR MOHAMED MAHBOOB KHAN

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM MONTGOMERY STREET MONTGOMERY STREET BIRMINGHAM B11 1DT

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 629 FOXHALL ROAD IPSWICH SUFFOLK IP3 8NE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 629 FOXHALL ROAD IPSWICH 629 FOXHALL ROAD IPSWICH IP3 8NE UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR FAROOQ QAYYUM

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 172 COLCHESTER ROAD IPSWICH SUFFOLK IP4 4RS

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, DIRECTOR NAGEMA KHAN

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, SECRETARY NAJMA KHAN

View Document

26/01/1426 January 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMED KHAN

View Document

01/07/131 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 APPOINTMENT TERMINATED, SECRETARY MOHAMED KHAN

View Document

29/06/1329 June 2013 APPOINTMENT TERMINATED, SECRETARY MOHAMED KHAN

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/07/1230 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/10/1130 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS NAGEMA KHAN

View Document

06/09/106 September 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED MAHBOOB KHAN / 06/05/2010

View Document

23/05/1023 May 2010 APPOINTMENT TERMINATED, DIRECTOR SHAMSHAD KHAN

View Document

23/05/1023 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0927 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED KHAN / 27/02/2009

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAMSHUD KHAN / 26/02/2009

View Document

26/02/0926 February 2009 SECRETARY'S CHANGE OF PARTICULARS / NAJMA KHAN / 26/02/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/03/086 March 2008 COMPANY NAME CHANGED FOIL PACK LTD. CERTIFICATE ISSUED ON 08/03/08

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 COMPANY NAME CHANGED ALUPACK LIMITED CERTIFICATE ISSUED ON 12/08/02

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 172 COLCHESTER ROAD IPSWICH IP4 4RS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 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