Advanced company searchLink opens in new window

THREESIXTY HOLDCO 4 LIMITED

Company number 12977007

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)
27 Jan 2024 CH01 Director's details changed for Mr Graeme Doy on 24 January 2024
30 Oct 2023 TM01 Termination of appointment of Alison Taylor as a director on 30 October 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
25 May 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Nov 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
31 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
31 Oct 2022 CH01 Director's details changed for Mr John Neville Whitfield on 17 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Simon Ling on 17 October 2022
31 Oct 2022 CH01 Director's details changed for Mr Peter James Raybould on 17 October 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
28 Jul 2022 PSC01 Notification of Christopher Kim Rayment as a person with significant control on 15 June 2021
28 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 28 July 2022
23 May 2022 TM01 Termination of appointment of Michael Robert Measey as a director on 19 May 2022
11 May 2022 CH01 Director's details changed for Mr Graeme Doy on 9 May 2022
13 Dec 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
13 Dec 2021 AD01 Registered office address changed from 406 Duffield Road Derby Derbyshire DE22 1ES United Kingdom to Technocover Ltd Henfaes Lane Welshpool Powys SY21 7BE on 13 December 2021
02 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
15 Jul 2021 CH01 Director's details changed for Mr Graeme Doy on 3 July 2021
15 Jul 2021 AA Micro company accounts made up to 31 May 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued ordinary in the capital of the company be subdivided 15/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 SH02 Sub-division of shares on 15 June 2021
06 Jul 2021 MA Memorandum and Articles of Association
28 Jun 2021 AP01 Appointment of Ms Alison Taylor as a director on 15 June 2021
24 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 100