- Company Overview for UBEHOSTED LTD (11000953)
- Filing history for UBEHOSTED LTD (11000953)
- People for UBEHOSTED LTD (11000953)
- More for UBEHOSTED LTD (11000953)
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 |