- Company Overview for VISION 3SIXTY LIMITED (11016673)
- Filing history for VISION 3SIXTY LIMITED (11016673)
- People for VISION 3SIXTY LIMITED (11016673)
- More for VISION 3SIXTY LIMITED (11016673)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 3 February 2024 with no updates | |
08 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 31 October 2022 | |
04 Feb 2022 | CERTNM |
Company name changed the sports clinic LIMITED\certificate issued on 04/02/22
|
|
03 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
03 Feb 2022 | AP01 | Appointment of Mrs Julie Hayton as a director on 27 January 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
02 Mar 2021 | AD01 | Registered office address changed from C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN England to Velocity Point Velocity Point Wreakes Lane Dronfield S18 1PN on 2 March 2021 | |
03 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
22 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
24 Oct 2018 | PSC01 | Notification of Abbie Danielle Linell as a person with significant control on 24 October 2018 | |
24 Oct 2018 | AP01 | Appointment of Miss Abbie Danielle Linell as a director on 24 October 2018 | |
24 Oct 2018 | PSC07 | Cessation of Joanne Steel as a person with significant control on 24 October 2018 | |
24 Oct 2018 | TM01 | Termination of appointment of Joanne Steel as a director on 24 October 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Unit 1, Dunston Hole Farm Dunston Road Chesterfield S41 9RL United Kingdom to C/O Wychbury Greaves Towers Plaza Wheelhouse Road Rugeley WS15 1UN on 11 October 2018 | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|