THREE SIXTY DEGREES EXPEDITIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

14/04/2514 April 2025 Statement of capital following an allotment of shares on 2025-04-11

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/02/2428 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/01/2312 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Registration of charge 064988800002, created on 2022-03-30

View Document

16/01/2216 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CESSATION OF RAJIV JOSHI AS A PSC

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROELOF OOSTRA / 01/05/2019

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

03/11/173 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS UNITED KINGDOM

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 7 SHEPHERDS FOLD HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6XZ

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR ROELOF OOSTRA

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR RAJIV JOSHI

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 2ND FLOOR STRATUS HOUSE EMPEROR WAY EXETER BUSINESS PARK EXETER DEVON EX1 3QS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BH

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/03/121 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

25/02/1025 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJIV JOSHI / 11/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERMIONE VERYAN ELIZABETH OOSTRA / 11/02/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/05/0914 May 2009 CURREXT FROM 28/02/2009 TO 31/07/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM LOWER PRESTON ERMINGTON IVYBRIDGE DEVON PL21 9JT

View Document

11/02/0811 February 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