360 LAB INNOVATION GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Director's details changed for Mr Dominic Hubert Kollmann on 2025-05-06 |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
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 |
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 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-07 with updates |
07/08/247 August 2024 | Change of details for Myworld Holdings Limited as a person with significant control on 2024-08-01 |
13/05/2413 May 2024 | Previous accounting period shortened from 2024-12-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/04/2413 April 2024 | Director's details changed for Mr Dominic Hubert Kollmann on 2024-04-12 |
13/03/2413 March 2024 | Director's details changed for Dominic Hubert Kollmann on 2024-03-06 |
12/03/2412 March 2024 | Termination of appointment of Marko Sedovnik as a director on 2024-03-06 |
11/03/2411 March 2024 | Appointment of Dominic Hubert Kollmann as a director on 2024-03-06 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2021-12-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
09/05/239 May 2023 | Accounts for a small company made up to 2020-12-31 |
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 |
07/03/237 March 2023 | Accounts for a small company made up to 2019-12-31 |
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 |
06/03/236 March 2023 | Change of details for Myworld Holdings Limited as a person with significant control on 2023-03-01 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/05/199 May 2019 | APPOINTMENT TERMINATED, SECRETARY HEXAGON TDS LIMITED |
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 |
09/05/199 May 2019 | COMPANY NAME CHANGED MYWORLD BRAIN GROUP LIMITED CERTIFICATE ISSUED ON 09/05/19 |
21/02/1921 February 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMSON |
21/02/1921 February 2019 | SECRETARY APPOINTED MR DAVID ANDREW GARVEY |
08/01/198 January 2019 | PREVSHO FROM 30/09/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/12/184 December 2018 | SAIL ADDRESS CREATED |
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 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM PART FLOOR 3, 40 BANK STREET LONDON E14 5AB |
03/12/183 December 2018 | DIRECTOR APPOINTED MR CHRISTIAN VANCEA |
04/09/184 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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