Advanced company searchLink opens in new window

HOSTRANGE LIMITED

Company number 05166855

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jul 2022 CS01 Confirmation statement made on 9 June 2022 with updates
27 Jul 2022 PSC04 Change of details for Mrs Janis Rachelle Prince as a person with significant control on 9 June 2022
27 Jul 2022 PSC04 Change of details for Barry Raymond Solomon Prince as a person with significant control on 9 June 2022
27 Jul 2022 CH01 Director's details changed for Mrs Janis Rachelle Prince on 9 June 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jul 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
17 Jun 2019 AD01 Registered office address changed from Spitalfields Hosue Stirling Way Borehamwood Herts WD6 2FX England to Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England to Spitalfields Hosue Stirling Way Borehamwood Herts WD6 2FX on 17 June 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Churchill House 120 Bunns Lane London NW7 2AS on 14 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 PSC01 Notification of Barry Raymond Solomon Prince as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Janis Rachelle Prince as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,024
09 Jun 2016 CH03 Secretary's details changed for Mrs Janis Rachelle Prince on 12 April 2016