- Company Overview for SECURA HOSTING LTD (04330657)
- Filing history for SECURA HOSTING LTD (04330657)
- People for SECURA HOSTING LTD (04330657)
- Charges for SECURA HOSTING LTD (04330657)
- More for SECURA HOSTING LTD (04330657)
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) |
---|---|---|---|
15 May 2019 | AD01 | Registered office address changed from Third Floor South Wing, Rosanne House Bridge Road Welwyn Garden City Hertfordshire AL8 6JE United Kingdom to Unit 1a-1B Millennium Way Pride Park Derby Derbyshire DE24 8HZ on 15 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Edward L'estrange Beaton as a director on 14 May 2019 | |
15 May 2019 | TM01 | Termination of appointment of Philip John Brown as a director on 14 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr Leon Benjamin Asher Keller as a director on 14 May 2019 | |
28 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
28 Sep 2018 | CH01 | Director's details changed for Mr Edward L'estrange Beaton on 27 September 2018 | |
09 Oct 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
04 Sep 2017 | PSC07 | Cessation of Edward L'estrange Beaton as a person with significant control on 30 September 2016 | |
04 Sep 2017 | PSC02 | Notification of Ensco 1032 Limited as a person with significant control on 6 April 2016 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Oliver Beaton on 30 August 2017 | |
30 Aug 2017 | PSC04 | Change of details for Mr Edward L'estrange Beaton as a person with significant control on 30 August 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Edward L'estrange Beaton on 30 August 2017 | |
24 Apr 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Apr 2017 | AD01 | Registered office address changed from Secura House 3 the Mill Race Lemsford Village Lemsford Welwyn Garden City Hertfordshire AL8 7TW to Third Floor South Wing, Rosanne House Bridge Road Welwyn Garden City Hertfordshire AL8 6JE on 13 April 2017 | |
08 Dec 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
18 Feb 2015 | TM01 | Termination of appointment of Mark Castle as a director on 10 November 2014 | |
22 Jan 2015 | TM02 | Termination of appointment of Mark Castle as a secretary on 10 November 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Apr 2014 | RESOLUTIONS |
Resolutions
|