- Company Overview for 360 GIVING (09668396)
- Filing history for 360 GIVING (09668396)
- People for 360 GIVING (09668396)
- More for 360 GIVING (09668396)
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) |
---|---|---|---|
19 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
26 Apr 2019 | AD01 | Registered office address changed from The Foundry 17 Oval Way London SE11 5RR England to C/O Esmee Fairbairn Foundation 90 York Way London N1 9AG on 26 April 2019 | |
31 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Dec 2017 | AP03 | Appointment of Ms Helen Mason-Belshaw as a secretary on 5 December 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Rachel Emily Rank as a secretary on 5 December 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE England to The Foundry 17 Oval Way London SE11 5RR on 14 August 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
05 May 2017 | AD01 | Registered office address changed from 54 Wilton Road London SW1V 1DE to 80 Haymarket 1st Floor, New Zealand House 80 Haymarket London SW1Y 4TE on 5 May 2017 | |
26 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
09 Dec 2016 | AP01 | Appointment of Mr Geoffrey Ian Aitken Chapman as a director on 29 November 2016 | |
09 Nov 2016 | AA01 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 | |
31 Oct 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 5 April 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr William John Perrin on 19 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Francesca Elizabeth Sainsbury Perrin on 19 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Anna Cecilia Grace De Pulford on 19 September 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Ms Alice Keir Casey on 19 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Sameer Dinker Padania as a director on 1 September 2016 | |
14 Jul 2016 | AP03 | Appointment of Ms Rachel Emily Rank as a secretary on 1 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
17 Jun 2016 | AD01 | Registered office address changed from The Peak 5 Wilton Road London SW1P 1AP to 54 Wilton Road London SW1V 1DE on 17 June 2016 | |
02 Jul 2015 | NEWINC | Incorporation |