THREE SIXTY ONLINE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Termination of appointment of Simon Gareth Campbell as a director on 2024-11-20

View Document

20/12/2420 December 2024 Appointment of Mr Benjamin Ross Napthine as a director on 2024-11-20

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Cessation of Tristan Bruce as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Notification of Rod Ware as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Appointment of Mr Rod Ware as a director on 2023-12-01

View Document

01/12/231 December 2023 Termination of appointment of Tristan Bruce as a director on 2023-12-01

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Registered office address changed from C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-03

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-29 with updates

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Memorandum and Articles of Association

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2021-05-31 to 2020-12-31

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE POLLARD

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR LUKE POLLARD

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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