Advanced company searchLink opens in new window

360 RACING LIMITED

Company number 07257005

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)
10 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
15 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 24 February 2022
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
04 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
23 May 2019 AD01 Registered office address changed from C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson Pennant House, 1-2 Napier Court Napier Road Reading RG1 8BW on 23 May 2019
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
27 Jun 2017 PSC01 Notification of Clare Susan James as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of Terrence Stanley Woodward as a person with significant control on 6 April 2016
04 Jan 2017 AD01 Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to C/O Mha Reidwilliams Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 4 January 2017
07 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
25 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 CH01 Director's details changed for Mr Terrence Stanley Woodward on 31 March 2016
25 May 2016 CH01 Director's details changed for Mrs Clare Susan James on 31 March 2016
27 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100