360 LAB INNOVATION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Dominic Hubert Kollmann on 2025-05-06

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Registered office address changed from C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW United Kingdom to Wework C/O Price & Accountants Ltd 1 Fore Street Avenue London EC2Y 9DT on 2024-11-20

View Document

09/11/249 November 2024 Register inspection address has been changed from 5th Floor 10 Finsbury Square London EC2A 1AF England to 1 Bedford Row London WC1R 4BU

View Document

28/09/2428 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

07/08/247 August 2024 Change of details for Myworld Holdings Limited as a person with significant control on 2024-08-01

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2024-12-31 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Director's details changed for Mr Dominic Hubert Kollmann on 2024-04-12

View Document

13/03/2413 March 2024 Director's details changed for Dominic Hubert Kollmann on 2024-03-06

View Document

12/03/2412 March 2024 Termination of appointment of Marko Sedovnik as a director on 2024-03-06

View Document

11/03/2411 March 2024 Appointment of Dominic Hubert Kollmann as a director on 2024-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

09/05/239 May 2023 Accounts for a small company made up to 2020-12-31

View Document

09/03/239 March 2023 Registered office address changed from 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to C/O Price & Accountants Ltd Wework, 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 2023-03-09

View Document

07/03/237 March 2023 Accounts for a small company made up to 2019-12-31

View Document

06/03/236 March 2023 Registered office address changed from C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW England to 9th Floor, Suite 9.10, City Tower 40 Basinghall Street London EC2V 5DE on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Myworld Holdings Limited as a person with significant control on 2023-03-01

View Document

23/02/2323 February 2023 Registered office address changed from 3rd Floor 40 Bank Street London E14 5NR England to C/O Price & Accountants Ltd 3 Waterhouse Square 138-142 Holborn London EC1N 2SW on 2023-02-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, SECRETARY HEXAGON TDS LIMITED

View Document

09/05/199 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/05/199 May 2019 COMPANY NAME CHANGED MYWORLD BRAIN GROUP LIMITED CERTIFICATE ISSUED ON 09/05/19

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON

View Document

21/02/1921 February 2019 SECRETARY APPOINTED MR DAVID ANDREW GARVEY

View Document

08/01/198 January 2019 PREVSHO FROM 30/09/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 SAIL ADDRESS CREATED

View Document

04/12/184 December 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM PART FLOOR 3, 40 BANK STREET LONDON E14 5AB

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR CHRISTIAN VANCEA

View Document

04/09/184 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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