Advanced company searchLink opens in new window

IT-360 LTD

Company number 11386975

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)
06 May 2024 AA Micro company accounts made up to 31 May 2023
08 Dec 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
08 Dec 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
13 Oct 2022 PSC01 Notification of Stephen Oxley as a person with significant control on 1 June 2022
13 Oct 2022 PSC07 Cessation of Oxley Group Holdings Ltd as a person with significant control on 1 June 2022
10 Oct 2022 AA Accounts for a dormant company made up to 31 May 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
10 Oct 2022 CERTNM Company name changed rosemitre LIMITED\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-07
10 Oct 2022 AP01 Appointment of Mr Stephen Oxley as a director on 1 June 2022
07 Oct 2022 PSC02 Notification of Oxley Group Holdings Ltd as a person with significant control on 1 June 2022
07 Oct 2022 TM01 Termination of appointment of Ceri Richard John as a director on 1 June 2022
07 Oct 2022 PSC07 Cessation of Ceri Richard John as a person with significant control on 1 June 2022
07 Oct 2022 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 October 2022
12 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Jul 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
27 Jul 2019 PSC01 Notification of Ceri Richard John as a person with significant control on 28 May 2019
27 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 27 July 2019
16 Apr 2019 CH01 Director's details changed for Mr Ceri Richard John on 16 April 2019
16 Apr 2019 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 16 April 2019
29 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-29
  • GBP 2