Advanced company searchLink opens in new window

DEDIPOWER MANAGED HOSTING LIMITED

Company number 04904386

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
26 May 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
05 Aug 2014 TM01 Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014
24 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
12 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 TM01 Termination of appointment of Alan Payne as a director
24 Jan 2013 AP01 Appointment of Mr Alan Payne as a director
24 Jan 2013 AP01 Appointment of Mr Aydin Kurt-Elli as a director
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
09 Mar 2012 CERTNM Company name changed dedipower LIMITED\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
04 Nov 2011 AP03 Appointment of Mr Graeme George Mackenzie as a secretary
01 Nov 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mr Mark Ian Howling as a director
01 Nov 2011 TM01 Termination of appointment of Spencer Tarring as a director
01 Nov 2011 TM01 Termination of appointment of Craig Martin as a director
01 Nov 2011 TM02 Termination of appointment of Craig Martin as a secretary
01 Nov 2011 AP01 Appointment of Mr Graeme George Mackenzie as a director
13 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Oct 2011 AA01 Current accounting period extended from 30 September 2011 to 31 December 2011
12 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010