About

Registered Number: 03960108
Date of Incorporation: 30/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Union House, 111 New Union Street, Coventry, CV1 2NT,

 

360 Vision Ltd was registered on 30 March 2000, it has a status of "Active". There is one director listed as Freethy, Conrad for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREETHY, Conrad 30 March 2000 17 February 2016 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 02 December 2019
AD01 - Change of registered office address 26 July 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 26 April 2016
TM02 - Termination of appointment of secretary 17 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 15 January 2014
TM01 - Termination of appointment of director 09 November 2013
AA - Annual Accounts 11 October 2013
AD01 - Change of registered office address 24 July 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 23 July 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 22 December 2011
AA01 - Change of accounting reference date 12 December 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 04 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 May 2006
353 - Register of members 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 11 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 05 May 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 02 May 2001
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.