360 DEGREE HEALTH CLUB SOLUTIONS LIMITED
Company number 09439469
- Company Overview for 360 DEGREE HEALTH CLUB SOLUTIONS LIMITED (09439469)
- Filing history for 360 DEGREE HEALTH CLUB SOLUTIONS LIMITED (09439469)
- People for 360 DEGREE HEALTH CLUB SOLUTIONS LIMITED (09439469)
- More for 360 DEGREE HEALTH CLUB SOLUTIONS LIMITED (09439469)
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) |
---|---|---|---|
12 Dec 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
24 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
27 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
03 Jun 2021 | CH01 | Director's details changed for Mr Russell John Valler on 2 June 2021 | |
03 Jun 2021 | PSC04 | Change of details for Mr Russell John Valler as a person with significant control on 2 June 2021 | |
03 Jun 2021 | AD01 | Registered office address changed from Thor House 49 Guildford Road Bagshot Surrey GU19 5NG England to 61 Bridge Street Kington HR5 3DJ on 3 June 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
30 Apr 2019 | PSC07 | Cessation of James Matthew Cotton as a person with significant control on 31 July 2018 | |
30 Apr 2019 | PSC04 | Change of details for Mr James Matthew Cotton as a person with significant control on 29 April 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Russell John Valler as a person with significant control on 29 April 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
30 Oct 2018 | CH01 | Director's details changed for Mr Russell John Valler on 30 October 2018 | |
25 Oct 2018 | CH01 | Director's details changed for Mr Russell John Valler on 25 October 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of James Matthew Cotton as a director on 31 July 2018 | |
16 Aug 2018 | PSC07 | Cessation of James Matthew Cotton as a person with significant control on 31 July 2018 | |
16 Aug 2018 | PSC04 | Change of details for Mr Russell John Valler as a person with significant control on 31 July 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of James Matthew Cotton as a director on 31 July 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from C/O Moneypad Ltd Queen Anne House Bridge Road Bagshot Surrey GU19 5AT England to Thor House 49 Guildford Road Bagshot Surrey GU19 5NG on 6 June 2018 | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 |