360XEC EXECUTIVE SEARCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from 32 Quarry Gardens Leatherhead Surrey KT22 8UE England to Candra St. Breward Bodmin Cornwall PL30 4NP on 2025-09-22

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

07/10/247 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Registered office address changed from 32 32 Quarry Gardens Leatherhead Leatherhead Surrey KT22 8UE United Kingdom to 32 Quarry Gardens Leatherhead Surrey KT22 8UE on 2024-02-19

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Registered office address changed from 32 Quarry Gardens Leatherhead Surrey KT22 8UE England to 32 32 Quarry Gardens Leatherhead Leatherhead Surrey KT22 8UE on 2022-02-17

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from 36 Quarry Gardens Leatherhead KT22 8UE England to 32 Quarry Gardens Leatherhead Surrey KT22 8UE on 2022-02-14

View Document

01/02/221 February 2022 Termination of appointment of Christopher Rohan Delacombe as a secretary on 2022-01-31

View Document

01/02/221 February 2022 Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA to 36 Quarry Gardens Leatherhead KT22 8UE on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 36 Quarry Gardens Leatherhead KT22 8UE England to 32 Quarry Gardens Leatherhead KT22 8UE on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from 32 Quarry Gardens Leatherhead KT22 8UE England to 36 Quarry Gardens Leatherhead KT22 8UE on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mrs Kym Louise Hyde as a secretary on 2022-02-01

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYM EASON

View Document

22/08/1722 August 2017 CONSOLIDATION 31/03/17

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 32 QUARRY GARDENS LEATHERHEAD SURREY KT22 8UE UNITED KINGDOM

View Document

03/06/133 June 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

12/04/1312 April 2013 SECRETARY APPOINTED CHRISTOPHER ROHAN DELACOMBE

View Document

01/02/131 February 2013 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