FL 360 LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

02/06/252 June 2025 Registration of charge 090992950003, created on 2025-05-27

View Document

12/02/2512 February 2025 Group of companies' accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

15/02/2415 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Director's details changed for Mr Graham Pulford on 2023-08-18

View Document

09/10/239 October 2023 Auditor's resignation

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

09/06/239 June 2023 Group of companies' accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Director's details changed for Mr Graham Pulford on 2022-12-05

View Document

21/10/2121 October 2021 Satisfaction of charge 090992950002 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

03/03/203 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/03/191 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NNN INVESTMENTS LIMITED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJNISH LUTHRA

View Document

04/07/174 July 2017 AUDITOR'S RESIGNATION

View Document

20/03/1720 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PULFORD / 26/01/2017

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090992950001

View Document

25/07/1625 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

09/09/159 September 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

20/05/1520 May 2015 28/04/15 STATEMENT OF CAPITAL GBP 99.86

View Document

20/05/1520 May 2015 ADOPT ARTICLES 28/04/2015

View Document

20/05/1520 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/1520 May 2015 28/04/15 STATEMENT OF CAPITAL GBP 99.936

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM MANOR BUILDINGS MOOR LANE WISWELL CLITHEROE LANCASHIRE BB7 9DG UNITED KINGDOM

View Document

01/05/151 May 2015 CURRSHO FROM 30/06/2015 TO 31/05/2015

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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