Advanced company searchLink opens in new window

360 GLOBAL LTD

Company number 08789489

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)
05 Feb 2024 PSC04 Change of details for Mr Stewart Lund as a person with significant control on 1 February 2024
05 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
04 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
18 Jan 2022 AP01 Appointment of Mr James Stewart Lund as a director on 1 January 2021
18 Jan 2022 TM01 Termination of appointment of Gordon Stewart Lund as a director on 1 January 2021
18 Jan 2022 AD01 Registered office address changed from Oakwood House Bucks Green Rudgwick Horsham West Sussex RH12 3JJ England to Kemp House 152-160 City Road London EC1V 2NX on 18 January 2022
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
25 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with updates
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with updates
06 Nov 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
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2019 CS01 Confirmation statement made on 25 November 2018 with updates
16 Oct 2018 PSC04 Change of details for Mr Stewart Lund as a person with significant control on 19 June 2018
16 Oct 2018 PSC07 Cessation of Darren Platt (Deceased) as a person with significant control on 19 June 2018
15 Oct 2018 CH01 Director's details changed for Mr Gordon Stewart Lund on 12 October 2018
15 Oct 2018 AD01 Registered office address changed from Suite 2 Beechwood House 5 Arlington Court Whittle Way Stevenage Hertfordshire SG1 2FS to Oakwood House Bucks Green Rudgwick Horsham West Sussex RH12 3JJ on 15 October 2018
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
27 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates