Advanced company searchLink opens in new window

HOSTRANGE LIMITED

Company number 05166855

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)
19 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Churchill House 120 Bunns Lane London NW7 2AS on 14 March 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 PSC01 Notification of Barry Raymond Solomon Prince as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Janis Rachelle Prince as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,024
09 Jun 2016 CH03 Secretary's details changed for Mrs Janis Rachelle Prince on 12 April 2016
09 Jun 2016 CH01 Director's details changed for Mrs Janis Rachelle Prince on 12 April 2016
15 Apr 2016 CH01 Director's details changed for Mrs Janis Rochelle Prince on 28 July 2015
15 Apr 2016 CH03 Secretary's details changed for Mrs Janis Rochelle Prince on 28 July 2015
15 Apr 2016 CH01 Director's details changed for Barry Raymond Solomon Prince on 12 April 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,024
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Nov 2014 CH01 Director's details changed for Mrs Janis Rochelle Prince on 17 June 2014
06 Nov 2014 CH03 Secretary's details changed for Mrs Janis Rochelle Prince on 17 June 2014
06 Nov 2014 CH01 Director's details changed for Barry Raymond Solomon Prince on 17 June 2014
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,024
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
25 Jun 2013 AA01 Previous accounting period extended from 29 December 2012 to 31 March 2013
29 May 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 3,024
29 May 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 3,018