Advanced company searchLink opens in new window

360 GIVING

Company number 09668396

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)
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