360 TELECOMS LTD

International House International House, London, EC3V 3NG, England
StatusACTIVE
Company No.10395679
CategoryPrivate Limited Company
Incorporated27 Sep 2016
Age7 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

360 TELECOMS LTD is an active private limited company with number 10395679. It was incorporated 7 years, 7 months, 25 days ago, on 27 September 2016. The company address is International House International House, London, EC3V 3NG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: International House 36-38 Cornhill London EC3V 3NG

Change date: 2024-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Mr Israel Rosenbaum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 92-94 Stamford Hill London N16 6XS England

Change date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: 92-94 Stamford Hill London N16 6XS

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Israel Rosenbaum

Notification date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kuttappa Uthappa

Cessation date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kuttappa Uthappa

Change date: 2021-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-04

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: Unit 7 35-37 Ludgate Hill London EC4M 7JN England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-20

Officer name: Jacob Rosenbaum

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Israel Rosenbaum

Termination date: 2017-09-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-20

Psc name: Israel Rosenbaum

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-20

Psc name: Kuttappa Uthappa

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Kuttappa Uthappa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Old address: 72B Oldhill Street London N16 6NA United Kingdom

Change date: 2017-11-23

New address: Unit 7 35-37 Ludgate Hill London EC4M 7JN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Israel Rosenbaum

Notification date: 2016-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20-22 HILLIER ROAD RTM COMPANY LTD

TRELAWNEY,SEATON,EX12 2QP

Number:11135487
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAPPY MOTIVES LTD

161 EXPRESS DRIVE,GOODMAYES,IG3 9RD

Number:11260502
Status:ACTIVE
Category:Private Limited Company

MICHTON LIMITED

3 KENFIG INDUSTRIAL ESTATE,PORT TALBOT,SA13 2PE

Number:03833817
Status:ACTIVE
Category:Private Limited Company

NQY LTD.

5-7 THE CRESCENT,NEWQUAY,TR7 1DT

Number:10398154
Status:ACTIVE
Category:Private Limited Company

REX RESTAURANT PROPERTY LIMITED

157-160 PICCADILLY,LONDON,W1J 9EB

Number:06540428
Status:ACTIVE
Category:Private Limited Company

SOCIAL YOUTH DEVELOPMENT LIMITED

35 ASTBURY ROAD,LONDON,SE15 2NL

Number:11302179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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