Advanced company searchLink opens in new window

NETWORK HOSTING LIMITED

Company number 06022549

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)
04 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AP01 Appointment of Mr Panayiotis Stavrou as a director on 21 July 2014
14 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
21 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 TM02 Termination of appointment of Jonathan Wilkins as a secretary
18 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
  • GBP 100
20 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Christakis Koumourou on 25 October 2010
25 Oct 2010 CH03 Secretary's details changed for Mr Jonathan Wilkins on 25 October 2010
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
21 Jan 2010 AP01 Appointment of Mr Oliver Merritt as a director
21 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Dec 2008 AA Accounts for a dormant company made up to 31 December 2007
15 Dec 2008 363a Return made up to 07/12/08; full list of members
19 Dec 2007 363a Return made up to 07/12/07; full list of members
08 Aug 2007 288a New secretary appointed
08 Aug 2007 288a New director appointed
14 Jun 2007 287 Registered office changed on 14/06/07 from: 8TH floor northway house 1379 high road whetstone london N20 9LP
08 May 2007 CERTNM Company name changed silverstream I.T. LIMITED\certificate issued on 08/05/07