Advanced company searchLink opens in new window

360 MENTOR MARCOMS & INVESTMENTS LIMITED

Company number 05307776

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)
19 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
13 Jul 2023 AA Micro company accounts made up to 31 December 2022
10 Mar 2023 AD01 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5th Floor 167-169 Great Portland Street London Greater London W1W 5PF on 10 March 2023
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
03 May 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road London NW11 8ED England to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
26 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 08/12/2017
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 26/02/2018.
16 Nov 2017 AD01 Registered office address changed from 1a Lonsdale Road London N1 1EN to 10-14 Accommodation Road London NW11 8ED on 16 November 2017
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Aug 2017 SH05 Statement of capital on 23 December 2016
  • GBP 51
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 23 December 2016
  • ANNOTATION Clarification This document is a second filing of a SH05 registered on 12/07/2017
12 Jul 2017 SH05 Statement of capital on 23 December 2016
  • GBP 49
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 23 December 2016
  • ANNOTATION Clarification a second filed SH05 was registered on 07/08/2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Jul 2017 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 49
07 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Cancel treasury shares 23/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract approved 07/10/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Apr 2017 CERTNM Company name changed 360 marcoms LTD.\certificate issued on 07/04/17
  • RES15 ‐ Change company name resolution on 2016-12-23