Advanced company searchLink opens in new window

360 GLOBAL ID LTD

Company number 09070597

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)
27 Feb 2024 AA Micro company accounts made up to 31 October 2023
25 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
09 Dec 2022 AA Micro company accounts made up to 31 October 2022
26 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 October 2021
27 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 October 2020
02 Jun 2020 AA Micro company accounts made up to 31 October 2019
26 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
05 Sep 2019 AA Micro company accounts made up to 31 October 2018
05 Sep 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 October 2018
27 Aug 2019 PSC04 Change of details for Ms Angela Jane Ostler as a person with significant control on 14 August 2019
27 Aug 2019 PSC01 Notification of Christopher John Henry as a person with significant control on 14 August 2019
27 Aug 2019 AP01 Appointment of Mr Christopher John Henry as a director on 14 August 2019
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 2
27 Aug 2019 AD01 Registered office address changed from 12 the Acres Lower Pilsley Chesterfield S45 8DT England to 12 the Acres Lower Pilsley Chesterfield S45 8DT on 27 August 2019
27 Aug 2019 AD01 Registered office address changed from Suite 3, Falcon Court Business Centre College Road Maidstone ME15 6TF England to 12 the Acres Lower Pilsley Chesterfield S45 8DT on 27 August 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
27 Apr 2018 AD01 Registered office address changed from Royal Star Arcade Management Suite High Street Maidstone ME14 1JL England to Suite 3, Falcon Court Business Centre College Road Maidstone ME15 6TF on 27 April 2018
14 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
11 Apr 2017 AD01 Registered office address changed from Royal Star Arcade High Street Maidstone ME14 1JL England to Royal Star Arcade Management Suite High Street Maidstone ME14 1JL on 11 April 2017
11 Apr 2017 AD01 Registered office address changed from Royal Star Arcade Royal Star Arcade High Street Maidstone ME14 1JL England to Royal Star Arcade High Street Maidstone ME14 1JL on 11 April 2017