- Company Overview for 360CTRL LIMITED (11064576)
- Filing history for 360CTRL LIMITED (11064576)
- People for 360CTRL LIMITED (11064576)
- More for 360CTRL LIMITED (11064576)
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
|
|
15 Aug 2020 | SH06 |
Cancellation of shares. Statement of capital on 28 July 2020
|
|
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
|
|
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 |