- Company Overview for THREESIXTY HOLDCO 4 LIMITED (12977007)
- Filing history for THREESIXTY HOLDCO 4 LIMITED (12977007)
- People for THREESIXTY HOLDCO 4 LIMITED (12977007)
- Charges for THREESIXTY HOLDCO 4 LIMITED (12977007)
- More for THREESIXTY HOLDCO 4 LIMITED (12977007)
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
|
|
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
|