Advanced company searchLink opens in new window

HOSTED DESKTOP UK LIMITED

Company number 07258568

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)
29 Jan 2019 SH03 Purchase of own shares.
28 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 SH06 Cancellation of shares. Statement of capital on 15 November 2018
  • GBP 888
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
  • GBP 832
18 Dec 2018 SH03 Purchase of own shares.
04 Dec 2018 SH06 Cancellation of shares. Statement of capital on 22 October 2018
  • GBP 944
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
  • GBP 1,000