360 PROJECTS (ADS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

06/06/246 June 2024 Change of details for Simon Frith as a person with significant control on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Simon Frith on 2024-06-06

View Document

04/06/244 June 2024 Change of details for Thirty36Six Ltd as a person with significant control on 2019-12-16

View Document

04/06/244 June 2024 Change of details for Simon Frith as a person with significant control on 2020-05-21

View Document

03/06/243 June 2024 Change of details for David Marshall as a person with significant control on 2020-05-21

View Document

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

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

14/06/2314 June 2023 Satisfaction of charge 123654500001 in full

View Document

06/06/236 June 2023 Director's details changed for Simon Frith on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Alan Stephen Ellis on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Simon Frith as a person with significant control on 2023-06-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

02/11/212 November 2021 Memorandum and Articles of Association

View Document

02/11/212 November 2021 Resolutions

View Document

02/11/212 November 2021 Resolutions

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIRTY36SIX LTD

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN STEPHEN ELLIS

View Document

18/12/1918 December 2019 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MR ALAN STEPHEN ELLIS

View Document

18/12/1918 December 2019 16/12/19 STATEMENT OF CAPITAL GBP 1003

View Document

16/12/1916 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

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