THREE SIXTY IT (360IT) LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2022-08-31

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Change of details for Mr Nigel Robert Charles Macdonald as a person with significant control on 2021-07-01

View Document

09/08/219 August 2021 Director's details changed for Mr Nigel Robert Charles Macdonald on 2021-07-01

View Document

09/08/219 August 2021 Registered office address changed from Merlin House Priory Drive Langstone Newport NP18 2HJ Wales to Cardiff Bay Business Centre Forgeside House Forgeside Close Cardiff CF24 5FA on 2021-08-09

View Document

01/06/211 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM ORION HOUSE 104-106 CRANBROOK RD ILFORD ESSEX IG1 4LZ

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR NIGEL ROBERT CHARLES MACDONALD

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AJMAL

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL MACDONALD

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM MERLIN HOUSE NO 1 LANGSTONE BUSINESS PARK. PRIORY DRIVE NEWPORT NP18 2HJ UNITED KINGDOM

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR MOHAMMED AJMAL

View Document

01/08/191 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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