Advanced company searchLink opens in new window

THREESIXTY ARCHITECTURE LIMITED

Company number SC349118

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 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with no updates
06 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 4 December 2022 with updates
22 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
07 Jun 2022 AP01 Appointment of Mr Anthony Ian Robertson Hubbert as a director on 1 May 2022
07 Jun 2022 AP01 Appointment of Mr Ross Andrew Marshall as a director on 1 May 2022
07 Jun 2022 AP01 Appointment of Mr Adrian James Robinson as a director on 1 May 2022
04 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
23 Nov 2021 MR01 Registration of charge SC3491180001, created on 18 November 2021
16 Nov 2021 SH08 Change of share class name or designation
15 Nov 2021 CC04 Statement of company's objects
15 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
07 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
04 Aug 2021 TM02 Termination of appointment of John Paul Dunn as a secretary on 7 April 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
14 Oct 2020 PSC05 Change of details for Threesixty Architecture Holdings Limited as a person with significant control on 13 October 2020
14 Oct 2020 PSC02 Notification of Threesixty Architecture Holdings Limited as a person with significant control on 6 November 2019
13 Oct 2020 CH01 Director's details changed for Gillian Margaret Elizabeth Allan on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Kieron Peter Goodman on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Stefano William Edmund Faiella on 13 October 2020
13 Oct 2020 CH03 Secretary's details changed for Mr John Paul Dunn on 13 October 2020
13 Oct 2020 PSC07 Cessation of John Paul Dunn as a person with significant control on 13 October 2020
13 Oct 2020 PSC07 Cessation of Alan Campbell Anthony as a person with significant control on 6 November 2019