Advanced company searchLink opens in new window

360 ELITE MANAGEMENT LTD

Company number 09647286

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)
02 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
29 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
01 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
09 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
06 May 2021 CH01 Director's details changed for Mr Carl Jean-Dominique Buchalet-Cirilli, on 6 May 2021
28 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
12 Oct 2018 CH01 Director's details changed for Mr Carl Jean-Dominique Buchalet-Cirilli, on 12 October 2018
04 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
13 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
30 Jun 2017 PSC01 Notification of Carl Jean, Dominique Buchalet-Cirilli as a person with significant control on 19 June 2017
18 May 2017 AD01 Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR England to Carlyle House, Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 18 May 2017
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 May 2016 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
18 May 2016 AD01 Registered office address changed from Commerce House, 2nd Floor 6 London Street London United Kingdom to Commerce House, 2nd Floor 6 London Street London W2 1HR on 18 May 2016
18 May 2016 CH01 Director's details changed for Carl Buchalet-Cirilli on 19 June 2015