Advanced company searchLink opens in new window

180 DEGREES CONSULTING DURHAM CIC

Company number 13687925

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)
23 Aug 2025 PSC01 Notification of Aleksander Brenninkmeijer as a person with significant control on 8 August 2025
11 Aug 2025 AP03 Appointment of Mr Kanta Jamie Morishige as a secretary on 10 August 2025
16 Jul 2025 TM01 Termination of appointment of Louis Chandar William Goodwin as a director on 16 July 2025
16 Jul 2025 PSC07 Cessation of Louis Chandar William Goodwin as a person with significant control on 16 July 2025
16 Jul 2025 TM01 Termination of appointment of Alexander John Geoffrey Spencer-Jones as a director on 16 July 2025
15 Jul 2025 AD01 Registered office address changed from 31 Whinney Hill Durham DH1 3BE England to 275 New North Road Islington # 1792 New North Road London N1 7AA on 15 July 2025
15 May 2025 AP01 Appointment of Mr Aleksander Brenninkmeijer as a director on 15 May 2025
23 Nov 2024 TM02 Termination of appointment of Alexander Spencer-Jones as a secretary on 23 November 2024
20 Nov 2024 AP01 Appointment of Mr Alexander John Geoffrey Spencer-Jones as a director on 20 November 2024
20 Nov 2024 AA Total exemption full accounts made up to 31 October 2024
26 Sep 2024 PSC04 Change of details for Mr Louis Chandar William Goodwin as a person with significant control on 26 September 2024
26 Sep 2024 AD01 Registered office address changed from Flat 1, 3 Market Yard Mews London SE1 3TJ England to 31 Whinney Hill Durham DH1 3BE on 26 September 2024
28 Aug 2024 CS01 Confirmation statement made on 28 August 2024 with updates
27 Aug 2024 AA Total exemption full accounts made up to 31 October 2023
04 Jul 2024 AP03 Appointment of Mr Alexander Spencer-Jones as a secretary on 4 July 2024
27 Jun 2024 CH01 Director's details changed for Mr Louis Chandar William Goodwin on 27 June 2024
27 Jun 2024 TM01 Termination of appointment of Shemaiah Talia Fernando as a director on 27 June 2024
05 Dec 2023 AP01 Appointment of Ms Shemaiah Talia Fernando as a director on 5 December 2023
05 Dec 2023 TM01 Termination of appointment of Henry George Timothy Wilson as a director on 5 December 2023
22 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
19 Oct 2023 AP01 Appointment of Mr Louis Chandar William Goodwin as a director on 6 October 2023
09 Oct 2023 PSC04 Change of details for Mr Noah Sam Besbrode as a person with significant control on 6 October 2023
06 Oct 2023 PSC07 Cessation of Stephen Frederick Wass as a person with significant control on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Stephen Frederick Wass as a director on 6 October 2023
06 Oct 2023 AD01 Registered office address changed from 36D the Hallgarth Durham DH1 3BJ England to Flat 1, 3 Market Yard Mews London SE1 3TJ on 6 October 2023