- Company Overview for DC WEB HOSTING LIMITED (06432021)
- Filing history for DC WEB HOSTING LIMITED (06432021)
- People for DC WEB HOSTING LIMITED (06432021)
- More for DC WEB HOSTING LIMITED (06432021)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Dec 2020 | TM02 | Termination of appointment of Susanne Greeno as a secretary on 25 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Mr Steven Greeno on 20 November 2020 | |
25 Nov 2020 | CH03 | Secretary's details changed for Susanne Greeno on 20 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mrs Elisabeth Anne Greeno as a person with significant control on 20 November 2020 | |
25 Nov 2020 | PSC04 | Change of details for Mr Steven Greeno as a person with significant control on 20 November 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 97 Yarmouth Road Norwich NR7 0HF England to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 25 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr Steven Greeno on 29 August 2019 | |
06 Nov 2020 | PSC04 | Change of details for Mrs Elisabeth Anne Greeno as a person with significant control on 29 August 2019 | |
06 Nov 2020 | CH03 | Secretary's details changed for Susanne Greeno on 25 January 2019 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
16 Sep 2019 | PSC01 | Notification of Elisabeth Anne Greeno as a person with significant control on 29 August 2019 | |
16 Sep 2019 | PSC04 | Change of details for Mr Steven Greeno as a person with significant control on 29 August 2019 | |
16 Sep 2019 | PSC07 | Cessation of Dennis Charles Greeno as a person with significant control on 29 August 2019 | |
16 Sep 2019 | AP01 | Appointment of Mr Steven Greeno as a director on 29 August 2019 |