Advanced company searchLink opens in new window

360 CLINICAL LIMITED

Company number 04957851

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-16
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