Advanced company searchLink opens in new window

360 TONES LTD

Company number 08252081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 AA Micro company accounts made up to 31 October 2023
05 Feb 2024 PSC04 Change of details for Mr Stewart Lund as a person with significant control on 1 February 2024
30 Nov 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2022 CS01 Confirmation statement made on 12 October 2021 with no updates
18 Jan 2022 AD01 Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ England to Kemp House 152-160 City Road London EC1V 2NX on 18 January 2022
18 Jan 2022 TM01 Termination of appointment of Gordon Stewart Lund as a director on 1 January 2021
18 Jan 2022 AP01 Appointment of Mr James Stewart Lund as a director on 1 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
18 Nov 2020 CS01 Confirmation statement made on 12 October 2020 with updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
16 Oct 2019 PSC04 Change of details for Mr Stewart Lund as a person with significant control on 1 October 2019
09 Oct 2019 CH01 Director's details changed for Mr Gordon Stewart Lund on 1 October 2019
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
12 Oct 2018 PSC07 Cessation of Darren Platt (Deceased) as a person with significant control on 19 June 2018
12 Oct 2018 PSC04 Change of details for Mr Stewart Lund as a person with significant control on 19 June 2018
12 Oct 2018 CH01 Director's details changed for Mr Gordon Stewart Lund on 13 October 2017
12 Oct 2018 AD01 Registered office address changed from Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS to Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on 12 October 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017