Advanced company searchLink opens in new window

365PROJECTS LTD

Company number 08630080

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)
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with no updates
18 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
08 Feb 2022 PSC04 Change of details for Mr Adbulahmed Ekundayo Yakubu as a person with significant control on 1 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Abdulahmed Ekundayo Yakubu on 1 February 2022
08 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 July 2020
19 Feb 2021 AAMD Amended micro company accounts made up to 31 July 2019
27 Jan 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
25 Jan 2021 AAMD Amended micro company accounts made up to 31 July 2019
03 Jul 2020 AD01 Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 70 Clapton Square Clapton Square London E5 8HW on 3 July 2020
05 Jun 2020 AA Micro company accounts made up to 31 July 2019
09 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
09 Dec 2019 PSC04 Change of details for Mr Adbulahmed Ekundayo Yakubu as a person with significant control on 9 December 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
11 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
04 Sep 2018 CH01 Director's details changed for Ms Temitope Rahamat Subair on 4 September 2018
04 Sep 2018 CH01 Director's details changed for Mr Abdulahmed Ekundayo Yakubu on 4 September 2018
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Mar 2018 AD01 Registered office address changed from 165 Humber Road Coventry CV3 1NZ to Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 29 March 2018
27 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
27 Nov 2017 AP01 Appointment of Ms Temitope Rahamat Subair as a director on 27 November 2017
15 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates