BRIGHTON I-360 LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAdministrator's progress report

View Document

21/02/2521 February 2025 Notice of deemed approval of proposals

View Document

03/02/253 February 2025 Statement of administrator's proposal

View Document

22/01/2522 January 2025 Statement of affairs with form AM02SOA

View Document

10/01/2510 January 2025 Registered office address changed from Brighton I360 Lower Kings Road Arches Brighton BN1 2LN to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2025-01-10

View Document

07/01/257 January 2025 Appointment of an administrator

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

08/07/248 July 2024 Full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Full accounts made up to 2022-06-30

View Document

19/09/2319 September 2023 Termination of appointment of Eleanor Jean Harris as a director on 2023-08-07

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

07/08/237 August 2023 Termination of appointment of David Sharpe as a director on 2023-08-01

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

08/08/218 August 2021 Full accounts made up to 2020-06-30

View Document

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

View Accounts

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR DAVID SHARPE

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, SECRETARY LEIGH JOSTINS

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

28/07/1728 July 2017 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR BENJAMIN JESSE BARFIELD MARKS

View Document

07/02/177 February 2017 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 50 BROMELLS ROAD LONDON SW4 0BG

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/12/1417 December 2014 PREVSHO FROM 31/08/2014 TO 31/05/2014

View Document

21/08/1421 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055281270002

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED DR JOHN MAXWELL ROBERTS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR RICHARD ANDREW RUSSELL

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MS ELEANOR JEAN HARRIS

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055281270001

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

13/05/1313 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/08/1026 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: 50 BROMELLS ROAD LONDON SW4 0BG

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 47 CASTLE STREET READING RG1 7SR

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED PITCOMP 373 LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

04/08/054 August 2005 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