THREE-SIXTY AQUACULTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

18/03/2518 March 2025 Appointment of Mr Neil Martin Reynolds as a director on 2025-01-01

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

28/11/2428 November 2024 Second filing of Confirmation Statement dated 2024-11-07

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

21/11/2421 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-11

View Document

18/11/2418 November 2024 Cessation of Primestar Nominees Ltd as a person with significant control on 2024-11-11

View Document

18/11/2418 November 2024 Notification of Primestar (Three-Sixty Aquaculture) Nominees Ltd as a person with significant control on 2024-11-11

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

18/11/2418 November 2024 Cessation of John David Malcolm Fox Davies as a person with significant control on 2024-11-11

View Document

18/11/2418 November 2024 Appointment of Mr Henry William Haywood Chamberlain as a director on 2024-11-11

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-05-13

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

22/07/2422 July 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Registered office address changed from 37a Birmingham New Road Wolverhampton WV4 6BL England to The Old Distribution Terminal Queens Dock Swansea SA1 8SB on 2024-03-15

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

06/11/236 November 2023 Satisfaction of charge 089143530002 in full

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-02

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

06/11/236 November 2023 Notification of Primestar Nominees Ltd as a person with significant control on 2023-11-03

View Document

09/10/239 October 2023 Satisfaction of charge 089143530001 in full

View Document

15/09/2315 September 2023 Sub-division of shares on 2023-09-13

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

07/02/227 February 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD FOX DAVIES

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID MALCOLM FOX DAVIES / 05/11/2019

View Document

31/12/1931 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM GELLI DEG CROSS HANDS LLANELLI DYFED SA14 6DG

View Document

19/08/1919 August 2019 CHANGE OF SITUATION OF ADDRESS 06/08/2019

View Document

19/08/1919 August 2019 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

01/07/191 July 2019 AUTHORISATION FOR DIRECTORS TO VOTE AND COUNT IN QUORUM/UNSECURED LOAN AGREEMENTS/SUB DIVISION 27/05/2019

View Document

27/06/1927 June 2019 SUB-DIVISION 27/05/19

View Document

14/06/1914 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FOX DAVIES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089143530002

View Document

14/06/1914 June 2019 CESSATION OF LEE MICHAEL TANNER AS A PSC

View Document

14/06/1914 June 2019 CESSATION OF KENDRA ANNE TANNER AS A PSC

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR KENDRA TANNER

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JAMES MALCOLM FOX DAVIES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR EDWARD LANCE FOX DAVIES

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089143530001

View Document

07/04/157 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information