- Company Overview for 360 CLINICAL LIMITED (04957851)
- Filing history for 360 CLINICAL LIMITED (04957851)
- People for 360 CLINICAL LIMITED (04957851)
- Charges for 360 CLINICAL LIMITED (04957851)
- More for 360 CLINICAL LIMITED (04957851)
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) |
---|---|---|---|
21 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 6 January 2024 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | AD01 | Registered office address changed from 23 Oakfield Road Hastings TN35 5AX England to Claydon Hay Barn Boddington Road Claydon Oxfordshire OX17 1HD on 17 July 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 170 Shepherdess Walk Angel Wharf London N1 7JL England to 23 Oakfield Road Hastings TN35 5AX on 13 June 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
07 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
21 Feb 2022 | AD02 | Register inspection address has been changed from C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom to C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
06 Jan 2021 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
16 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
16 Sep 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
16 Sep 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
16 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
03 Jul 2020 | AD02 | Register inspection address has been changed from 5-6 George Street St Albans Hertfordshire AL3 4ER United Kingdom to C/O Warren Clare 5-6 George Street St Albans Hertfordshire AL3 4ER | |
08 Jun 2020 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 5-6 George Street St Albans Hertfordshire AL3 4ER | |
16 Apr 2020 | PSC02 | Notification of Premier I.T. Partnership Limited as a person with significant control on 15 April 2020 | |
16 Apr 2020 | PSC07 | Cessation of Equiniti Holdings Limited as a person with significant control on 15 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of John Stier as a director on 15 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of David Dunbar Mawhinney as a director on 15 April 2020 | |
16 Apr 2020 | TM02 | Termination of appointment of Katherine Cong as a secretary on 15 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Andrew Jonathan Horner as a director on 15 April 2020 |