Advanced company searchLink opens in new window

360CTRL LIMITED

Company number 11064576

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
04 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
02 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
05 Jan 2023 CH01 Director's details changed for Mr Mark Jonathan Lance on 1 January 2023
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
24 Jun 2022 PSC07 Cessation of Gareth Pierce as a person with significant control on 9 June 2022
24 Jun 2022 PSC02 Notification of Advaco Investments Limited as a person with significant control on 9 June 2022
22 Mar 2022 AA Unaudited abridged accounts made up to 30 November 2021
08 Mar 2022 AA01 Current accounting period shortened from 30 November 2022 to 31 May 2022
02 Dec 2021 PSC07 Cessation of Mark Jonathan Lance as a person with significant control on 28 September 2020
02 Dec 2021 PSC02 Notification of Lance Consolidation Limited as a person with significant control on 28 September 2020
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 30 November 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with updates
21 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Payment out of distributable reserves approved 28/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 Aug 2020 SH06 Cancellation of shares. Statement of capital on 28 July 2020
  • GBP 100
15 Aug 2020 SH03 Purchase of own shares.
05 May 2020 AA Micro company accounts made up to 30 November 2019
22 Jan 2020 PSC04 Change of details for Mr Gareth Pierce as a person with significant control on 9 June 2019
06 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
21 Jun 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 100
21 Jun 2019 AD01 Registered office address changed from 5a Elan House Little Park Farm Road Segensworth West Fareham Hampshire PO15 5SJ United Kingdom to Fair Trade House 3 Whittle Avenue Fareham Hampshire PO15 5SH on 21 June 2019
21 Jun 2019 PSC01 Notification of Mark Jonathan Lance as a person with significant control on 31 May 2019
21 Jun 2019 AP01 Appointment of Mr Mark Jonathan Lance as a director on 9 June 2019