THE 360 PRINCIPLE LIMITED

Company Documents

DateDescription
11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA CHANTELLE BRADLEY / 15/04/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 1 WOODBINE COTTAGES SLAD STROUD GLOUCESTERSHIRE GL6 7QD

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CHANTELLE BRADLEY / 15/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/01/171 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CHANTELLE BRADLEY / 01/09/2014

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM BROOKLANDS FOLLY LANE NAPTON SOUTHAM WARWICKSHIRE CV47 8NZ

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

26/06/1426 June 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

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

View Accounts

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/03/1224 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID NICOLL

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA CHANTELLE BRADLEY / 05/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/09/092 September 2009 DISS40 (DISS40(SOAD))

View Document

01/09/091 September 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM BROOKLANDS FOLLY LANE NAPTON SOUTHAM WARWICKSHIRE CV47 8NZ UNITED KINGDOM

View Document

31/08/0931 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BRADLEY / 01/04/2009

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/2009 FROM 29 THE GREEN BRAUNSTON DAVENTRY NN11 7HW UNITED KINGDOM

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

05/03/085 March 2008 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