360 DOT NET LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Statement of capital following an allotment of shares on 2025-05-12

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-03-31

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

25/05/2325 May 2023 Particulars of variation of rights attached to shares

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Resolutions

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-09

View Document

24/05/2324 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Sub-division of shares on 2023-05-09

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

12/05/2312 May 2023 Change of details for Mr Ufuk Ozturk as a person with significant control on 2023-05-03

View Document

12/05/2312 May 2023 Cessation of Fink Lifetime Limited as a person with significant control on 2023-05-03

View Document

12/05/2312 May 2023 Change of details for Mr Paul Merrigan as a person with significant control on 2023-05-03

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Notification of Fink Lifetime Limited as a person with significant control on 2016-04-06

View Document

14/02/2214 February 2022 Appointment of Mr Willem Ludolph Van Rooy as a director on 2022-02-01

View Document

30/12/2130 December 2021 Accounts for a small company made up to 2021-03-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MERRIGAN / 21/07/2014

View Document

04/02/154 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM
CITY GATE
17 VICTORIA STREET
ST ALBANS
HERTFORDSHIRE
AL1 3JJ

View Document

29/01/1329 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/01/1219 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR UFUK OZTURK

View Document

30/06/1130 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED 360 LIFECYCLE LIMITED CERTIFICATE ISSUED ON 30/06/11

View Document

08/02/118 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA KATHERINE WHITBY / 08/01/2011

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

13/03/0913 March 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 COMPANY NAME CHANGED LIFETIME INDEPENDENT MANAGEMENT LTD CERTIFICATE ISSUED ON 09/09/08

View Document

05/04/085 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0829 March 2008 COMPANY NAME CHANGED LIFETIME WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information