Advanced company searchLink opens in new window

360 DEGREES COMMUNICATIONS LIMITED

Company number 03270516

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)
08 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
08 Jan 2024 CH01 Director's details changed for Mr Raoul Shah on 21 December 2023
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Oliver Wheeler on 22 December 2021
22 Dec 2021 PSC04 Change of details for Mr Oliver Wheeler as a person with significant control on 22 December 2021
21 Dec 2021 PSC05 Change of details for Casbah Group Limited as a person with significant control on 21 December 2021
21 Dec 2021 AD01 Registered office address changed from 22-23 Little Portland Street London W1W 8BU to 20 Little Portland Street London W1W 8BS on 21 December 2021
27 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 Jul 2021 CH01 Director's details changed for Mr Raoul Shah on 6 July 2021
14 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
20 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2020 MA Memorandum and Articles of Association
14 Oct 2020 PSC05 Change of details for Casbah Group Limited as a person with significant control on 13 October 2020
14 Oct 2020 PSC01 Notification of Oliver Wheeler as a person with significant control on 13 October 2020
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 October 2020
  • GBP 4.1372
30 Jun 2020 MR01 Registration of charge 032705160002, created on 25 June 2020
06 Feb 2020 CH01 Director's details changed for Mr Raoul Shah on 21 January 2020
20 Jan 2020 PSC05 Change of details for a person with significant control
17 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Dec 2019 PSC05 Change of details for Exposure Holdings Limited as a person with significant control on 21 June 2019
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018