AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 26th, June 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, June 2023
|
accounts |
Free Download
(85 pages)
|
AP04 |
New secretary appointment on 30th September 2022
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
30th September 2022 - the day secretary's appointment was terminated
filed on: 7th, October 2022
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 13th, September 2022
|
accounts |
Free Download
(83 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
1st January 2022 - the day director's appointment was terminated
filed on: 5th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 14th, October 2021
|
accounts |
Free Download
(81 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 24th, November 2020
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 17th, November 2020
|
accounts |
Free Download
(72 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 26th, September 2019
|
accounts |
Free Download
(70 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 30th, July 2018
|
accounts |
Free Download
(77 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 2nd, October 2017
|
accounts |
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 28th, September 2017
|
accounts |
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 2nd, December 2016
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 2nd, December 2016
|
accounts |
Free Download
(73 pages)
|
AP01 |
New director was appointed on 28th April 2016
filed on: 18th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
28th April 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 16th February 2016
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th February 2016. New Address: Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ. Previous address: C/O Colin Anderson Avon House 19 Stanwell Road Penarth Cardiff CF64 2EZ
filed on: 19th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 25th, November 2015
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 30th, October 2015
|
accounts |
Free Download
(74 pages)
|
AR01 |
Annual return drawn up to 23rd July 2015 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for the year ending on 31st December 2013
filed on: 3rd, December 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 23rd July 2014 with full list of members
filed on: 25th, July 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2014 director's details were changed
filed on: 25th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 1st November 2013
filed on: 1st, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd July 2013 with full list of members
filed on: 28th, August 2013
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 18th April 2013
filed on: 18th, April 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2013 to 31st December 2013
filed on: 16th, April 2013
|
accounts |
Free Download
(2 pages)
|
TM02 |
10th April 2013 - the day secretary's appointment was terminated
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
10th April 2013 - the day director's appointment was terminated
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
10th April 2013 - the day director's appointment was terminated
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 33-35 George Street Oxford Oxfordshire OX1 2AY on 10th April 2013
filed on: 10th, April 2013
|
address |
Free Download
(2 pages)
|
TM01 |
10th April 2013 - the day director's appointment was terminated
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
10th April 2013 - the day director's appointment was terminated
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th March 2013
filed on: 27th, March 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2012
filed on: 27th, February 2013
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th November 2012: 105.68 GBP
filed on: 21st, November 2012
|
capital |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 23rd July 2012 with full list of members
filed on: 31st, August 2012
|
annual return |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2011
filed on: 24th, April 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 23rd July 2011
filed on: 24th, August 2011
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 1st, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 23rd July 2010
filed on: 13th, August 2010
|
annual return |
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2009
filed on: 17th, May 2010
|
accounts |
Free Download
(7 pages)
|
TM01 |
15th January 2010 - the day director's appointment was terminated
filed on: 15th, January 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2009
filed on: 16th, December 2009
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th November 2009
filed on: 10th, November 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
10th November 2009 - the day director's appointment was terminated
filed on: 10th, November 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to 12th August 2009 with shareholders record
filed on: 12th, August 2009
|
annual return |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2008
filed on: 12th, May 2009
|
accounts |
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, February 2009
|
incorporation |
Free Download
(19 pages)
|
CERTNM |
Company name changed 360 diagnostics LIMITEDcertificate issued on 19/02/09
filed on: 17th, February 2009
|
change of name |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 9th, February 2009
|
resolution |
Free Download
(17 pages)
|
363a |
Annual return up to 6th August 2008 with shareholders record
filed on: 6th, August 2008
|
annual return |
Free Download
(5 pages)
|
288a |
On 11th July 2008 Director appointed
filed on: 11th, July 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 9996 shares on 27th July 2007. Value of each share 0.01 £, total number of shares: 103.
filed on: 29th, August 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 9996 shares on 27th July 2007. Value of each share 0.01 £, total number of shares: 103.
filed on: 29th, August 2007
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, August 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, August 2007
|
resolution |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, July 2007
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2007
|
incorporation |
Free Download
(25 pages)
|