INNOVATION THREE SIXTY LTD
Company Documents
Date | Description |
---|---|
05/04/225 April 2022 | First Gazette notice for voluntary strike-off |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-19 with no updates |
25/03/2225 March 2022 | Application to strike the company off the register |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/07/199 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
05/03/195 March 2019 | COMPANY NAME CHANGED ASIS ENTERPRISES LTD CERTIFICATE ISSUED ON 05/03/19 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/06/189 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
02/11/172 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / YAPA MUDIYANSELAGE HIRAN INDIKA BANDARA GUNARATNE / 02/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | REGISTERED OFFICE CHANGED ON 30/10/2014 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
30/10/1430 October 2014 | 16/10/14 NO CHANGES |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | 16/10/13 NO CHANGES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/05/1313 May 2013 | SECRETARY APPOINTED MRS SHANIKA NIMANTHI GUNARATNE |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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