Advanced company searchLink opens in new window

360 ANALYTICS LIMITED

Company number 07533060

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)
11 Jan 2017 AA Accounts for a dormant company made up to 29 February 2016
18 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
19 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Jun 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
08 May 2014 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 8 May 2014
02 Dec 2013 AD01 Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS United Kingdom on 2 December 2013
15 Jul 2013 AA Accounts for a dormant company made up to 28 February 2013
26 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for Mr Daniel Laurence Martin on 31 January 2013
31 Jan 2013 AA Accounts for a dormant company made up to 29 February 2012
17 May 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
01 Jul 2011 AD01 Registered office address changed from Bank Chambers 15 High Road Byfleet Surrey KT14 7QH United Kingdom on 1 July 2011
04 May 2011 CH01 Director's details changed for Mr Daniel Laurence Martin on 28 April 2011
04 May 2011 CH01 Director's details changed for Mr Daniel Laurence Martin on 26 April 2011
17 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)