365 GLOBAL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-05-06

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

03/01/253 January 2025 Change of details for Mr Yuri Ventura as a person with significant control on 2025-01-01

View Document

27/12/2427 December 2024 Change of details for Mr Yuri Ventura as a person with significant control on 2024-12-26

View Document

25/11/2425 November 2024 Registered office address changed from Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland to 272 Bath Street Glasgow G2 4JR on 2024-11-25

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

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

View Accounts

08/10/238 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 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 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

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 2/1 11 ARCHERHILL TERRACE GLASGOW G13 4TW SCOTLAND

View Document

03/07/203 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/07/203 July 2020 CURREXT FROM 31/08/2020 TO 31/12/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/08/191 August 2019 COMPANY NAME CHANGED VENTURA CONSULTING LTD CERTIFICATE ISSUED ON 01/08/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 3B FROGHALL AVENUE ABERDEEN AB24 3LD SCOTLAND

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 17 MURTLE MILL NORTH DEESIDE ROAD BIELDSIDE ABERDEEN AB15 9EE SCOTLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROCIO VALDIVIA MACEDO

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM FLAT 7, NETHERBY APPARTMENTS 1 NETHERBY ROAD CULTS ABERDEEN AB15 9HL SCOTLAND

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 5 CAIRNLEE PARK BIELDSIDE ABERDEEN AB15 9AF SCOTLAND

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 45 TOWERVIEW ROAD PETERCULTER ABERDEENSHIRE AB14 0SE

View Document

17/02/1617 February 2016 COMPANY NAME CHANGED VENTURA ENTERPRISES UK LTD CERTIFICATE ISSUED ON 17/02/16

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

10/05/1510 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/09/146 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM 1 PRIMROSEHILL ROAD CULTS ABERDEEN AB15 9ND SCOTLAND

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROCIO VALDIVIA / 12/09/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR YURI VENTURA / 12/09/2013

View Document

19/08/1319 August 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