Advanced company searchLink opens in new window

DC WEB HOSTING LIMITED

Company number 06432021

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)
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
16 Sep 2019 TM01 Termination of appointment of Dennis Charles Greeno as a director on 30 August 2019
19 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name