THREESIXFIVEUK LTD

Company Documents

DateDescription
25/02/2525 February 2025 Registered office address changed from 152-160 Kemp House City Road London EC1V 2NX England to 121 Armstrong Road Luton LU2 0FX on 2025-02-25

View Document

25/02/2525 February 2025 Confirmation statement made on 2024-02-12 with no updates

View Document

27/07/2427 July 2024 Change of details for Mr Ellis Victor Croney as a person with significant control on 2024-04-05

View Document

27/07/2427 July 2024 Restoration by order of the court

View Document

27/07/2427 July 2024 Director's details changed for Mr Ellis Victor Croney on 2024-04-05

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

24/10/2224 October 2022 Appointment of Miss Emily Jane Moyney as a director on 2022-10-24

View Document

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-01-24

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

24/01/2224 January 2022 Annual accounts for year ending 24 Jan 2022

View Accounts

30/06/2130 June 2021 Registered office address changed from 8 Chesterton Avenue Harpenden AL5 5st to 152-160 Kemp House City Road London EC1V 2NX on 2021-06-30

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

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

View Accounts

21/12/2021 December 2020 COMPANY NAME CHANGED ELLIS CRONEY LTD CERTIFICATE ISSUED ON 21/12/20

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 19 THORNTON ROAD THORNTON ROAD NORTHAMPTON NN2 6LS ENGLAND

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 67 MOREE WAY LONDON N18 2UL UNITED KINGDOM

View Document

23/01/1923 January 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