Advanced company searchLink opens in new window

SECURA HOSTING LTD

Company number 04330657

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)
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
24 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
24 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
24 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
24 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
10 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
17 Feb 2022 TM01 Termination of appointment of Leon Benjamin Asher Keller as a director on 17 February 2022
17 Feb 2022 AP01 Appointment of Jonathan Walton Kay as a director on 17 February 2022
17 Nov 2021 AA Accounts for a small company made up to 31 March 2021
07 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
25 Aug 2021 TM01 Termination of appointment of Oliver Beaton as a director on 18 August 2021
08 Jun 2021 MR01 Registration of charge 043306570003, created on 3 June 2021
23 Mar 2021 MR04 Satisfaction of charge 043306570002 in full
14 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
12 Oct 2020 AA Accounts for a small company made up to 31 March 2020
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
04 Jul 2019 MR01 Registration of charge 043306570002, created on 28 June 2019
03 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
17 May 2019 PSC05 Change of details for Ensco 1032 Limited as a person with significant control on 17 May 2019
15 May 2019 TM01 Termination of appointment of John Edward Biswell as a director on 14 May 2019
15 May 2019 TM01 Termination of appointment of Daniel Roger Nichols as a director on 14 May 2019
15 May 2019 AP01 Appointment of Mr Andrew Paul Gilbert as a director on 14 May 2019