- Company Overview for 360 GLOBAL ID LTD (09070597)
- Filing history for 360 GLOBAL ID LTD (09070597)
- People for 360 GLOBAL ID LTD (09070597)
- More for 360 GLOBAL ID LTD (09070597)
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
|
|
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 |