360 THINKING LIMITED - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-10 View Report
Confirmation statement. Statement with updates. 2023-06-26 View Report
Accounts. Accounts type total exemption full. 2022-12-06 View Report
Confirmation statement. Statement with updates. 2022-06-28 View Report
Accounts. Accounts type total exemption full. 2021-12-16 View Report
Confirmation statement. Statement with updates. 2021-07-01 View Report
Officers. Officer name: Mr Michael Hayes. Change date: 2021-06-30. 2021-06-30 View Report
Accounts. Accounts type total exemption full. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Accounts. Accounts type total exemption full. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Accounts. Change account reference date company previous shortened. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type micro entity. 2018-01-07 View Report
Accounts. Change account reference date company previous shortened. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-06-26 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-07-16 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Accounts. Change account reference date company previous shortened. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-07-11 View Report
Accounts. Accounts type total exemption small. 2014-12-19 View Report
Address. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Change date: 2014-10-20. Old address: 55 Crown Street Brentwood Essex CM14 4BD. 2014-10-20 View Report
Annual return. With made up date full list shareholders. 2014-07-12 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-08-01 View Report
Officers. Officer name: Michael Hayes. Change date: 2012-08-01. 2013-08-01 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report
Accounts. Accounts type total exemption small. 2011-12-22 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Officers. Officer name: Michael Hayes. Change date: 2010-09-01. 2011-02-26 View Report
Accounts. Accounts type total exemption small. 2010-12-02 View Report
Annual return. With made up date full list shareholders. 2010-07-19 View Report
Address. Old address: C/O Booth & Co Jubilee House, the Drive Brentwood Essex CM13 3FR England. Change date: 2010-05-04. 2010-05-04 View Report
Address. Old address: 73 Burford Wharf 3 Cam Road Stratford London E15 2SL United Kingdom. Change date: 2010-02-04. 2010-02-04 View Report
Officers. Change date: 2010-01-24. Officer name: Michael Hayes. 2010-01-24 View Report
Address. Change date: 2010-01-24. Old address: 17a Pennyfields Tower Hamlets London E14 8HP. 2010-01-24 View Report
Accounts. Accounts type total exemption small. 2010-01-05 View Report
Annual return. Legacy. 2009-07-14 View Report
Accounts. Accounts type total exemption small. 2009-01-08 View Report
Annual return. Legacy. 2008-08-04 View Report
Accounts. Legacy. 2008-07-07 View Report
Incorporation. Incorporation company. 2007-07-10 View Report