PROCESS360 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

15/11/2415 November 2024 Notification of Venkata Ramana Jinka as a person with significant control on 2017-01-19

View Document

15/11/2415 November 2024 Withdrawal of a person with significant control statement on 2024-11-15

View Document

15/11/2415 November 2024 Notification of Shauzab Khan as a person with significant control on 2017-01-19

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/07/2310 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 103 Cranbrook Road Ilford London IG1 4PU England to 6 Sutton Plaza Sutton Court Rd Sutton SM1 4FS on 2022-12-01

View Document

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR SYED ABDUL QADIR

View Document

11/06/1911 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM PROCESS 360 LTD 30TH FLOOR 40 BANK STREET LONDON E14 5NR ENGLAND

View Document

16/04/1816 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 12 DERWENT GARDENS ILFORD IG4 5NA ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR PUSHPA BITTA

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR FATIMA SHERWANI

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