Advanced company searchLink opens in new window

360 TEXTILE TECHNOLOGIES LIMITED

Company number 09081027

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 Nov 2023 AA Micro company accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
04 Apr 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
24 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Oct 2018 AD01 Registered office address changed from Rudd House Rudd House Cracoe Skipton North Yorkshire BD23 6LB to Saxonbury 5 Clifford Avenue Ilkley West Yorkshire LS29 0AS on 12 October 2018
15 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 3
07 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3
20 Oct 2014 CH03 Secretary's details changed for Mr Andrew Andrew Fortune on 20 October 2014
22 Sep 2014 CH01 Director's details changed for Mrs Wendy Bottomley on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Mr Andrew Bottomley on 22 September 2014
11 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-11
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted