360 PROJECTS (ADS) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-03 with updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-03 with updates |
06/06/246 June 2024 | Change of details for Simon Frith as a person with significant control on 2024-06-01 |
06/06/246 June 2024 | Director's details changed for Simon Frith on 2024-06-06 |
04/06/244 June 2024 | Change of details for Thirty36Six Ltd as a person with significant control on 2019-12-16 |
04/06/244 June 2024 | Change of details for Simon Frith as a person with significant control on 2020-05-21 |
03/06/243 June 2024 | Change of details for David Marshall as a person with significant control on 2020-05-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with updates |
14/06/2314 June 2023 | Satisfaction of charge 123654500001 in full |
06/06/236 June 2023 | Director's details changed for Simon Frith on 2023-06-06 |
06/06/236 June 2023 | Director's details changed for Mr Alan Stephen Ellis on 2023-06-06 |
06/06/236 June 2023 | Change of details for Simon Frith as a person with significant control on 2023-06-06 |
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 |
02/11/212 November 2021 | Memorandum and Articles of Association |
02/11/212 November 2021 | Resolutions |
02/11/212 November 2021 | Resolutions |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1923 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIRTY36SIX LTD |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN STEPHEN ELLIS |
18/12/1918 December 2019 | CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
18/12/1918 December 2019 | DIRECTOR APPOINTED MR ALAN STEPHEN ELLIS |
18/12/1918 December 2019 | 16/12/19 STATEMENT OF CAPITAL GBP 1003 |
16/12/1916 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/12/1916 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
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