360CTRL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Mark Jonathan Lance on 2025-06-15

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/11/2420 November 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Director's details changed for Mr Mark Jonathan Lance on 2023-01-01

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/12/212 December 2021 Notification of Lance Consolidation Limited as a person with significant control on 2020-09-28

View Document

02/12/212 December 2021 Cessation of Mark Jonathan Lance as a person with significant control on 2020-09-28

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/01/2022 January 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH PIERCE / 09/06/2019

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/06/1921 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 100

View Document

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 5A ELAN HOUSE LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5SJ UNITED KINGDOM

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR MARK JONATHAN LANCE

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JONATHAN LANCE

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1715 November 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