THREESIXTY HOLDCO 4 LIMITED

Technocover Ltd Technocover Ltd, Welshpool, SY21 7BE, Powys, Wales
StatusACTIVE
Company No.12977007
CategoryPrivate Limited Company
Incorporated27 Oct 2020
Age3 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

THREESIXTY HOLDCO 4 LIMITED is an active private limited company with number 12977007. It was incorporated 3 years, 7 months, 17 days ago, on 27 October 2020. The company address is Technocover Ltd Technocover Ltd, Welshpool, SY21 7BE, Powys, Wales.



Company Fillings

Change person director company with change date

Date: 27 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-24

Officer name: Mr Graeme Doy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Taylor

Termination date: 2023-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Neville Whitfield

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Simon Ling

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Raybould

Change date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2022

Action Date: 15 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Kim Rayment

Notification date: 2021-06-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: Michael Robert Measey

Documents

View document PDF

Change person director company with change date

Date: 11 May 2022

Action Date: 09 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Doy

Change date: 2022-05-09

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: Technocover Ltd Henfaes Lane Welshpool Powys SY21 7BE

Change date: 2021-12-13

Old address: 406 Duffield Road Derby Derbyshire DE22 1ES United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 03 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graeme Doy

Change date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Jul 2021

Action Date: 15 Jun 2021

Category: Capital

Type: SH02

Date: 2021-06-15

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Taylor

Appointment date: 2021-06-15

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 15 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-15

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 129770070001

Charge creation date: 2021-06-15

Documents

View document PDF

Resolution

Date: 02 Jun 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Christopher Kim Rayment

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2020

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Neville Whitfield

Cessation date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-09

Psc name: Peter James Raybould

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-09

Psc name: Simon Ling

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Doy

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Michael Robert Measey

Documents

View document PDF

Incorporation company

Date: 27 Oct 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:09280321
Status:ACTIVE
Category:Private Limited Company

CAVESANCTUARY LTD

SUITE 4,STOURBRIDGE,DY8 1QR

Number:11720877
Status:ACTIVE
Category:Private Limited Company

CLOUD CONFORMITY UK LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1DT

Number:11119295
Status:ACTIVE
Category:Private Limited Company

CUT ONLINE LIMITED

24 WELLINGTON BUSINESS PARK,CROWTHORNE,RG45 6LS

Number:09388763
Status:ACTIVE
Category:Private Limited Company

ECC NUC MED LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10472811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDGLEY AND PALMER CIVIL ENGINEERING LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:02656660
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