Advanced company searchLink opens in new window

UBEHOSTED LTD

Company number 11000953

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)
20 Apr 2024 AA Micro company accounts made up to 31 October 2023
27 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
22 Oct 2022 AA Micro company accounts made up to 31 October 2021
07 Oct 2022 CH01 Director's details changed for John Helyar on 7 October 2022
07 Oct 2022 PSC04 Change of details for John Helyar as a person with significant control on 7 October 2022
07 Oct 2022 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 39 Admiral Drive Stevenage Herts SG1 4FL on 7 October 2022
27 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
20 Sep 2021 TM02 Termination of appointment of Essential Financial Consultancy as a secretary on 20 September 2021
20 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
12 Jun 2021 AA Micro company accounts made up to 31 October 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
14 Sep 2020 AD01 Registered office address changed from 22 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY England to International House 12 Constance Street London E16 2DQ on 14 September 2020
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
03 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 October 2018
04 Jul 2019 AP04 Appointment of Essential Financial Consultancy as a secretary on 4 July 2019
28 Jun 2019 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 22 Tavistock Avenue Ampthill Bedford Bedfordshire MK45 2RY on 28 June 2019
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
26 Sep 2018 PSC04 Change of details for John Helyar as a person with significant control on 26 September 2018
26 Sep 2018 PSC01 Notification of John James Helyar as a person with significant control on 25 September 2018
23 Mar 2018 CH01 Director's details changed for Mr. John James Helyar on 23 March 2018
23 Mar 2018 CH01 Director's details changed for Mr. John James Helyar on 22 March 2018
22 Mar 2018 CH01 Director's details changed for Mr. John James on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr. John James as a director on 22 March 2018