THREESIXTY INNOVATION LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/01/2515 January 2025 Statement of affairs

View Document

07/01/257 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Prospect House 1 Prospect Place Pride Park Derby DE24 8HG on 2024-12-27

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/12/2311 December 2023 Registration of charge 039969040008, created on 2023-12-04

View Document

07/12/237 December 2023 Termination of appointment of Geoffrey Lee as a director on 2023-12-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

03/02/213 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 32 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

13/06/1613 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

10/07/1510 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039969040007

View Document

12/06/1412 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

12/06/1312 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/06/112 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN DUKE / 04/08/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DUKE / 04/08/2010

View Document

11/06/1011 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/10/087 October 2008 CURRSHO FROM 31/12/2008 TO 31/10/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/05/0513 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0324 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED UGP LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0319 February 2003 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 £ NC 50000/500000 31/12

View Document

23/07/0223 July 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

23/07/0223 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0219 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 £ NC 1000/50000 30/04/

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 30/04/01

View Document

29/08/0029 August 2000 COMPANY NAME CHANGED GARDEN DEVILS LIMITED CERTIFICATE ISSUED ON 30/08/00

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED

View Document

12/06/0012 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/006 June 2000 COMPANY NAME CHANGED ASA IMAGE LIMITED CERTIFICATE ISSUED ON 07/06/00

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information