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)
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
  • GBP 100
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
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
24 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association