- Company Overview for VMHOSTS LIMITED (07320695)
- Filing history for VMHOSTS LIMITED (07320695)
- People for VMHOSTS LIMITED (07320695)
- More for VMHOSTS LIMITED (07320695)
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) |
---|---|---|---|
16 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
27 Jul 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR to The Maltings the High Street Burwell Cambridgeshire CB25 0HB on 27 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Mr Mark Wilfred Matthew Connelly as a director on 26 July 2018 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
21 Jul 2017 | PSC04 | Change of details for Mr Michael John Custance as a person with significant control on 12 June 2017 | |
12 Jun 2017 | CH01 | Director's details changed for Mr Michael John Custance on 12 June 2017 | |
12 Jun 2017 | CH03 | Secretary's details changed for Mr Michael John Custance on 12 June 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | TM01 | Termination of appointment of Gordon Howes as a director on 1 August 2015 | |
02 Oct 2015 | SH03 | Purchase of own shares. | |
02 Sep 2015 | SH06 |
Cancellation of shares. Statement of capital on 5 August 2015
|
|
21 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2013
|
|
02 Sep 2013 | SH06 |
Cancellation of shares. Statement of capital on 2 September 2013
|
|
02 Sep 2013 | SH03 | Purchase of own shares. | |
02 Sep 2013 | SH03 | Purchase of own shares. | |
29 Aug 2013 | AR01 | Annual return made up to 20 July 2013 with full list of shareholders | |
15 Aug 2013 | TM01 | Termination of appointment of Simon Anthony Rudd as a director on 25 July 2013 |