180 DEGREES CONSULTING DURHAM CIC

Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Alexander John Geoffrey Spencer-Jones as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewCessation of Louis Chandar William Goodwin as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 NewTermination of appointment of Louis Chandar William Goodwin as a director on 2025-07-16

View Document

15/07/2515 July 2025 NewRegistered office address changed from 31 Whinney Hill Durham DH1 3BE England to 275 New North Road Islington # 1792 New North Road London N1 7AA on 2025-07-15

View Document

15/05/2515 May 2025 Appointment of Mr Aleksander Brenninkmeijer as a director on 2025-05-15

View Document

23/11/2423 November 2024 Termination of appointment of Alexander Spencer-Jones as a secretary on 2024-11-23

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-10-31

View Document

20/11/2420 November 2024 Appointment of Mr Alexander John Geoffrey Spencer-Jones as a director on 2024-11-20

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/09/2426 September 2024 Change of details for Mr Louis Chandar William Goodwin as a person with significant control on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from Flat 1, 3 Market Yard Mews London SE1 3TJ England to 31 Whinney Hill Durham DH1 3BE on 2024-09-26

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-28 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Appointment of Mr Alexander Spencer-Jones as a secretary on 2024-07-04

View Document

27/06/2427 June 2024 Termination of appointment of Shemaiah Talia Fernando as a director on 2024-06-27

View Document

27/06/2427 June 2024 Director's details changed for Mr Louis Chandar William Goodwin on 2024-06-27

View Document

05/12/235 December 2023 Termination of appointment of Henry George Timothy Wilson as a director on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Ms Shemaiah Talia Fernando as a director on 2023-12-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

19/10/2319 October 2023 Appointment of Mr Louis Chandar William Goodwin as a director on 2023-10-06

View Document

09/10/239 October 2023 Change of details for Mr Noah Sam Besbrode as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Cessation of Stephen Frederick Wass as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Notification of Louis Chandar William Goodwin as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Change of details for Mr Noah Sam Besbrode as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Stephen Frederick Wass as a director on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from 36D the Hallgarth Durham DH1 3BJ England to Flat 1, 3 Market Yard Mews London SE1 3TJ on 2023-10-06

View Document

05/10/235 October 2023 Termination of appointment of Oliver Barnaby Meade as a director on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Oliver Barnaby Meade as a person with significant control on 2023-06-20

View Document

22/08/2322 August 2023 Micro company accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Frederick Wass as a director on 2023-06-19

View Document

19/06/2319 June 2023 Notification of Stephen Frederick Wass as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from Flass Court - Flat 2B Waddington Street Durham County Durham DH1 4BG England to 36D the Hallgarth 36D the Hallgarth Durham County Durham DH1 3BJ on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 36D the Hallgarth 36D the Hallgarth Durham County Durham DH1 3BJ England to 36D the Hallgarth Durham DH1 3BJ on 2023-06-19

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

22/10/2122 October 2021 Cessation of Kai James Heale as a person with significant control on 2021-10-20

View Document

19/10/2119 October 2021 Incorporation of a Community Interest Company

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