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)
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
06 Oct 2023 PSC04 Change of details for Mr Noah Sam Besbrode as a person with significant control on 6 October 2023
06 Oct 2023 PSC01 Notification of Louis Chandar William Goodwin as a person with significant control on 6 October 2023
05 Oct 2023 TM01 Termination of appointment of Oliver Barnaby Meade as a director on 5 October 2023
05 Oct 2023 PSC07 Cessation of Oliver Barnaby Meade as a person with significant control on 20 June 2023
22 Aug 2023 AA Micro company accounts made up to 31 October 2022
19 Jun 2023 AD01 Registered office address changed from 36D the Hallgarth 36D the Hallgarth Durham County Durham DH1 3BJ England to 36D the Hallgarth Durham DH1 3BJ on 19 June 2023
19 Jun 2023 PSC01 Notification of Stephen Frederick Wass as a person with significant control on 19 June 2023
19 Jun 2023 AD01 Registered office address changed from Flass Court - Flat 2B Waddington Street Durham County Durham DH1 4BG England to 36D the Hallgarth 36D the Hallgarth Durham County Durham DH1 3BJ on 19 June 2023
19 Jun 2023 AP01 Appointment of Mr Stephen Frederick Wass as a director on 19 June 2023
25 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
07 Sep 2022 AP01 Appointment of Mr Henry George Timothy Wilson as a director on 7 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Noah Sam Besbrode on 1 September 2022
06 Sep 2022 AD01 Registered office address changed from 31 the Avenue Durham DH1 4EB England to Flass Court - Flat 2B Waddington Street Durham County Durham DH1 4BG on 6 September 2022
05 Jun 2022 PSC01 Notification of Oliver Barnaby Meade as a person with significant control on 5 June 2022
05 Jun 2022 AD01 Registered office address changed from 27 Elvet Crescent Durham DH1 3AP England to 31 the Avenue Durham DH1 4EB on 5 June 2022
05 Jun 2022 PSC07 Cessation of Jack Campbell Poelvoorde as a person with significant control on 4 June 2022
05 Jun 2022 AP01 Appointment of Mr Oliver Barnaby Meade as a director on 5 June 2022