Advanced company searchLink opens in new window

PBX HOSTING LIMITED

Company number 06118966

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)
09 Apr 2024 AP01 Appointment of Mr Howard Paul Hawkeswood Stevens as a director on 8 April 2024
29 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
05 Sep 2023 AD01 Registered office address changed from 98 Great North Road London N2 0NL England to Unit 4 Riverside Business Park, Walnut Tree Close Guildford GU1 4UG on 5 September 2023
29 Mar 2023 TM01 Termination of appointment of Barry Andrew Kaye as a director on 28 March 2023
29 Mar 2023 TM01 Termination of appointment of Russell Carey Lux as a director on 28 March 2023
07 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
29 Jan 2023 AP01 Appointment of Mr Matthew Stephen Mansell as a director on 27 January 2023
28 Jan 2023 TM01 Termination of appointment of Paul Stewart Landsman as a director on 27 January 2023
18 Jan 2023 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 98 Great North Road London N2 0NL on 18 January 2023
21 Dec 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
14 Jun 2022 MA Memorandum and Articles of Association
14 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 AP01 Appointment of Mr Barry Andrew Kaye as a director on 30 May 2022
01 Jun 2022 MR01 Registration of charge 061189660006, created on 30 May 2022
01 Jun 2022 MR01 Registration of charge 061189660007, created on 30 May 2022
23 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
02 Mar 2022 CH01 Director's details changed for Mr Russell Carey Lux on 20 October 2021
24 Jan 2022 AP01 Appointment of Mr Paul Stewart Landsman as a director on 22 April 2021
23 Sep 2021 CH01 Director's details changed for Mr Russell Carey Lux on 31 March 2021
16 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 20 February 2021
13 Jul 2021 MR01 Registration of charge 061189660005, created on 6 July 2021
09 Jul 2021 MR01 Registration of charge 061189660004, created on 6 July 2021
15 Jun 2021 MR01 Registration of charge 061189660003, created on 28 May 2021
11 May 2021 AD01 Registered office address changed from Unit 4 Bow Court Fletchworth Gate Industrial Park Coventry West Midlands CV5 6SP England to Aston House Cornwall Avenue London N3 1LF on 11 May 2021