THREE SIXTY ONLINE LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/12/2420 December 2024 | Termination of appointment of Simon Gareth Campbell as a director on 2024-11-20 |
20/12/2420 December 2024 | Appointment of Mr Benjamin Ross Napthine as a director on 2024-11-20 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Cessation of Tristan Bruce as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Notification of Rod Ware as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Appointment of Mr Rod Ware as a director on 2023-12-01 |
01/12/231 December 2023 | Termination of appointment of Tristan Bruce as a director on 2023-12-01 |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
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 |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Confirmation statement made on 2021-06-29 with updates |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-06-11 |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Memorandum and Articles of Association |
30/07/2130 July 2021 | Previous accounting period shortened from 2021-05-31 to 2020-12-31 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-12-31 |
13/05/2113 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
16/05/1916 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE POLLARD |
16/05/1916 May 2019 | DIRECTOR APPOINTED MR LUKE POLLARD |
13/05/1913 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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