Advanced company searchLink opens in new window

360 EDGE LTD

Company number 10673951

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2022 TM01 Termination of appointment of Stuart Rodrigues-Pereira as a director on 3 September 2021
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
02 Sep 2021 CH01 Director's details changed for Mr Robert Isaac Burgerman on 2 September 2021
02 Sep 2021 CH01 Director's details changed for Mr Stuart Rodrigues-Pereira on 2 September 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
28 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
16 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
14 Mar 2018 SH08 Change of share class name or designation
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 3
09 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 AD01 Registered office address changed from 13/17 High Beech Road Loughton Essex IG10 4BN United Kingdom to 10 Western Road Romford Essex RM1 3JT on 27 November 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-12
16 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted