360 DOT NET LIMITED

12-14 Upper Marlborough Road, St. Albans, AL1 3UR, Hertfordshire
StatusACTIVE
Company No.04631133
CategoryPrivate Limited Company
Incorporated08 Jan 2003
Age21 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

360 DOT NET LIMITED is an active private limited company with number 04631133. It was incorporated 21 years, 5 months, 9 days ago, on 08 January 2003. The company address is 12-14 Upper Marlborough Road, St. Albans, AL1 3UR, Hertfordshire.



Company Fillings

Capital allotment shares

Date: 16 Apr 2024

Action Date: 25 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-25

Capital : 134.268 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 25 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 24 May 2023

Action Date: 09 May 2023

Category: Capital

Type: SH01

Date: 2023-05-09

Capital : 127.581 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 22 May 2023

Action Date: 09 May 2023

Category: Capital

Type: SH02

Date: 2023-05-09

Documents

View document PDF

Resolution

Date: 22 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ufuk Ozturk

Change date: 2023-05-03

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Merrigan

Change date: 2023-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fink Lifetime Limited

Cessation date: 2023-05-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fink Lifetime Limited

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Willem Ludolph Van Rooy

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Warwick

Termination date: 2020-02-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Katherine Whitby

Termination date: 2020-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2019

Action Date: 31 Dec 2018

Category: Capital

Type: SH01

Capital : 121.22 GBP

Date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Adam Warwick

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Richard David Freeman

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 02 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-02

Officer name: Carlton James Hood

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2016

Action Date: 26 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-26

Charge number: 046311330002

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Freeman

Appointment date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Feb 2016

Action Date: 19 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-19

Documents

View document PDF

Second filing of form with form type

Date: 07 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlton James Hood

Appointment date: 2015-11-19

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2015

Action Date: 19 Nov 2015

Category: Capital

Type: SH01

Capital : 750,100.00 GBP

Date: 2015-11-19

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2015

Action Date: 19 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-19

Documents

View document PDF

Resolution

Date: 01 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-19

Charge number: 046311330001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-21

Officer name: Mr Paul Merrigan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2013

Action Date: 30 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-30

Old address: , City Gate, 17 Victoria Street, St Albans, Hertfordshire, AL1 3JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 08 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 08 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ufuk Ozturk

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 360 lifecycle LIMITED\certificate issued on 30/06/11

Documents

View document PDF

Change of name notice

Date: 30 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 08 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-08

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2011

Action Date: 08 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Katherine Whitby

Change date: 2011-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 08 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-08

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/09; full list of members

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lifetime independent management LTD\certificate issued on 09/09/08

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 04/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Memorandum articles

Date: 05 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 29 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lifetime wealth management LIMITED\certificate issued on 03/04/08

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: 16 saint john street, london, EC1M 4NT

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIGTOP RECRUITERS LTD

33-48 CHARLES HENRY STREET,BIRMINGHAM,B12 0SD

Number:11151489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L.I.S. FOREVER LTD.

216 WEST GEORGE STREET,,G2 2PQ

Number:SC234055
Status:ACTIVE
Category:Private Limited Company

PAUL SUMMERS LTD.

THE OLD SCHOOL,CARMARTHEN,SA31 3LN

Number:09886764
Status:ACTIVE
Category:Private Limited Company

PAYMENTSMB LIMITED

60 CANNON STREET,LONDON,

Number:09830043
Status:ACTIVE
Category:Private Limited Company

THE HAMPTON-IN-ARDEN RECREATIONAL TRUST

SPORTS CLUB THE RECREATION GROUND SHADOWBROOK LA SHADOW BROOK LANE,SOLIHULL,B92 0DQ

Number:04374330
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THEYDON ESTATES LIMITED

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:09636975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source