Advanced company searchLink opens in new window

COMMERCE THREE SIXTY LIMITED

Company number 07096719

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)
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 5 December 2016 with updates
02 Nov 2016 CH01 Director's details changed for Mr Stuart Waplington on 2 November 2016
12 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
07 Dec 2015 AD01 Registered office address changed from C/O Stuart Waplington 28 Stanford Avenue Brighton E. Sussex BN1 6EA to 38 Woodland Drive Hove East Sussex BN3 6DL on 7 December 2015
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 TM01 Termination of appointment of Rosemary Waplington as a director
07 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Rosemary Champa Waplington on 4 December 2010
11 Oct 2010 AD01 Registered office address changed from Harmile House 54 St Marys Lane Upminster Essex RM14 2QT United Kingdom on 11 October 2010
17 Jun 2010 AP01 Appointment of Rosemary Champa Waplington as a director
17 Jun 2010 AP01 Appointment of Mr Stuart Waplington as a director
01 Jun 2010 SH01 Statement of capital following an allotment of shares on 21 May 2010
  • GBP 100
07 Dec 2009 TM01 Termination of appointment of Elizabeth Davies as a director
05 Dec 2009 NEWINC Incorporation