- Company Overview for HOSTED DESKTOP UK LIMITED (07258568)
- Filing history for HOSTED DESKTOP UK LIMITED (07258568)
- People for HOSTED DESKTOP UK LIMITED (07258568)
- Charges for HOSTED DESKTOP UK LIMITED (07258568)
- More for HOSTED DESKTOP UK LIMITED (07258568)
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) |
---|---|---|---|
29 Jan 2019 | SH03 | Purchase of own shares. | |
28 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 15 November 2018
|
|
17 Jan 2019 | PSC07 | Cessation of Adam Chetnik as a person with significant control on 9 January 2019 | |
17 Jan 2019 | PSC02 | Notification of Icon Bidco Limited as a person with significant control on 9 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Jonathan Peter Oldknow as a director on 9 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Matthew Frazer Armitage as a director on 9 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Trevor John Roberts as a director on 9 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Adrian Thomas Burns as a director on 9 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Carl Edmund Wormald as a director on 9 January 2019 | |
14 Jan 2019 | MR01 | Registration of charge 072585680002, created on 9 January 2019 | |
11 Jan 2019 | MR01 | Registration of charge 072585680001, created on 9 January 2019 | |
07 Jan 2019 | PSC04 | Change of details for Mr Adam Chetnik as a person with significant control on 22 October 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Stephen Andrew Thorns as a director on 31 December 2018 | |
18 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 November 2018
|
|
18 Dec 2018 | SH03 | Purchase of own shares. | |
04 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 22 October 2018
|
|
04 Dec 2018 | SH03 | Purchase of own shares. | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | PSC01 | Notification of Adam Chetnik as a person with significant control on 6 April 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|