THREESIXTY HOLDCO 7 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-07 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/11/2311 November 2023 | Total exemption full accounts made up to 2023-03-31 |
09/11/239 November 2023 | Director's details changed for Mr Christopher Kim Rayment on 2023-11-08 |
08/11/238 November 2023 | Director's details changed for Mr Simon Ling on 2023-11-08 |
08/11/238 November 2023 | Registered office address changed from Fromebridge Lane Netherhills Whitminster Gloucester GL2 7PD United Kingdom to C/O Cooper Drainage Supplies Limited Fromebridge Lane Whitminster Gloucester Gloucestershire GL2 7PD on 2023-11-08 |
08/11/238 November 2023 | Director's details changed for Mr John Neville Whitfield on 2023-11-08 |
08/11/238 November 2023 | Director's details changed for Mr Peter James Raybould on 2023-11-08 |
17/04/2317 April 2023 | Director's details changed for Mr John Neville Whitfield on 2023-04-03 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-07 with updates |
17/04/2317 April 2023 | Appointment of Mr Christopher Kim Rayment as a director on 2023-02-28 |
17/04/2317 April 2023 | Director's details changed for Mr Simon Ling on 2023-04-03 |
17/04/2317 April 2023 | Director's details changed for Mr Peter James Raybould on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Sub-division of shares on 2023-02-27 |
09/03/239 March 2023 | Memorandum and Articles of Association |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
09/03/239 March 2023 | Resolutions |
08/03/238 March 2023 | Cessation of Simon Ling as a person with significant control on 2023-02-28 |
08/03/238 March 2023 | Notification of a person with significant control statement |
08/03/238 March 2023 | Cessation of John Neville Whitfield as a person with significant control on 2023-02-28 |
08/03/238 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
08/03/238 March 2023 | Cessation of Peter James Raybould as a person with significant control on 2023-02-28 |
03/03/233 March 2023 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
03/03/233 March 2023 | Registered office address changed from Pen Cutting Tools Bold Street Attercliffe Sheffield South Yorkshire S9 2LR England to Fromebridge Lane Netherhills Whitminster Gloucester GL2 7PD on 2023-03-03 |
01/03/231 March 2023 | Registration of charge 125521820001, created on 2023-02-28 |
08/12/228 December 2022 | Registered office address changed from 78 York Street London W1H 1DP England to Pen Cutting Tools Bold Street Attercliffe Sheffield South Yorkshire S9 2LR on 2022-12-08 |
29/11/2229 November 2022 | Certificate of change of name |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/12/2113 December 2021 | Registered office address changed from 68 Silhill Hall Road Solihull West Midlands B91 1JS United Kingdom to 78 York Street London W1H 1DP on 2021-12-13 |
03/11/213 November 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/04/208 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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