Advanced company searchLink opens in new window

FORTIS HOSTING LIMITED

Company number 07001764

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 May 2024 AA Micro company accounts made up to 31 August 2023
03 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
29 May 2023 AA Micro company accounts made up to 31 August 2022
20 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
06 Apr 2022 AD01 Registered office address changed from Eagle Court Vine Street Uxbridge UB8 1QE England to The Charter Building Charter Place Uxbridge UB8 1JG on 6 April 2022
07 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
10 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 August 2019
18 Sep 2019 TM02 Termination of appointment of John Graham Plaskett as a secretary on 11 September 2019
18 Sep 2019 AD01 Registered office address changed from Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG England to Eagle Court Vine Street Uxbridge UB8 1QE on 18 September 2019
11 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
11 Apr 2019 AA Micro company accounts made up to 31 August 2018
04 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Jan 2017 AD01 Registered office address changed from 9 Britannia Court the Green West Drayton Middlesex UB7 7PN to Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG on 22 January 2017
23 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
28 Jul 2016 TM01 Termination of appointment of Ravinder Singh Juttla as a director on 29 April 2016
16 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Oct 2014 AP01 Appointment of Mr Ravinder Singh Juttla as a director