THREESIXTYAPP LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/06/2430 June 2024 Registered office address changed from 70 Gurney Drive London N2 0DE England to 1, Courtyard House the Ridgeway London NW7 4BF on 2024-06-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/12/1928 December 2019 DISS40 (DISS40(SOAD))

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 9 ROWAN WALK LONDON N2 0QJ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 Annual return made up to 29 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM HIGH HILL HOUSE 6A HAMPSTEAD HIGH STREET LONDON NW3 1PR

View Document

16/10/1416 October 2014 ADOPT ARTICLES 06/10/2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR MOSS ADAM

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN IRVINE

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL MOSS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR DIWAKER SINGH

View Document

04/11/134 November 2013 14/10/13 STATEMENT OF CAPITAL GBP 158.9000

View Document

29/10/1329 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/09/1321 September 2013 DIRECTOR APPOINTED MR DIWAKER SINGH

View Document

10/09/1310 September 2013 20/08/13 STATEMENT OF CAPITAL GBP 135.30

View Document

10/09/1310 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/11/1229 November 2012 SUB-DIVISION 03/11/12

View Document

29/11/1229 November 2012 03/11/12 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1221 November 2012 SECRETARY APPOINTED NIGEL ADAM MOSS

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MOSS NIGEL ADAM

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED STEPHEN IRVINE

View Document

19/11/1219 November 2012 Appointment of Stephen Irvine as a director

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, SECRETARY SPENCER DEBSON

View Document

14/11/1214 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY GLANTZ

View Document

06/12/116 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

07/10/117 October 2011 COMPANY NAME CHANGED HI WIRELESS LIMITED CERTIFICATE ISSUED ON 07/10/11

View Document

29/09/1029 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information