THREESIXTYFIVE LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 New | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 New | Compulsory strike-off action has been discontinued |
02/06/252 June 2025 New | Confirmation statement made on 2025-03-09 with no updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
01/06/241 June 2024 | Compulsory strike-off action has been discontinued |
30/05/2430 May 2024 | Registered office address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to Runway East Victoria Street Bristol BS1 6AA on 2024-05-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-03-09 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
27/03/2427 March 2024 | Micro company accounts made up to 2023-03-31 |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/05/2312 May 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Director's details changed for Mr Benjamin Richard Thomas Searle on 2021-03-26 |
30/07/2130 July 2021 | Change of details for Mr Benjamin Richard Thomas Searle as a person with significant control on 2021-03-26 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | Confirmation statement made on 2021-03-09 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD THOMAS SEARLE / 01/02/2019 |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 42 MERLIN PARK MERLIN PARK PORTISHEAD BRISTOL BS20 8RN UNITED KINGDOM |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD THOMAS SEARLE / 01/02/2019 |
09/04/199 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN RICHARD THOMAS SEARLE / 01/02/2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/03/1810 March 2018 | 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