Advanced company searchLink opens in new window

SECURE FAST HOSTING LIMITED

Company number 08415750

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)
30 Dec 2024 AA Micro company accounts made up to 31 December 2023
30 Dec 2024 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 20 Poseidon Court Homer Drive London E14 3UG on 30 December 2024
24 Sep 2024 AA01 Previous accounting period shortened from 29 December 2023 to 28 December 2023
01 Mar 2024 AA Micro company accounts made up to 31 December 2022
28 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
12 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
28 Apr 2023 CS01 Confirmation statement made on 22 February 2023 with updates
26 Apr 2023 PSC01 Notification of Olivera Katic-Kerzan as a person with significant control on 3 June 2022
26 Apr 2023 PSC07 Cessation of Dusan Pancevac as a person with significant control on 3 June 2022
26 Apr 2023 TM01 Termination of appointment of Dusan Pancevac as a director on 3 June 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
04 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
24 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Aug 2018 PSC04 Change of details for Dusan Pancevac as a person with significant control on 1 August 2018
10 Aug 2018 PSC07 Cessation of Lyndon Jamie Wright as a person with significant control on 1 August 2018
10 Aug 2018 TM01 Termination of appointment of Lyndon Jamie Wright as a director on 1 August 2018
23 May 2018 AP01 Appointment of Mrs Olivera Katic-Kerzan as a director on 23 May 2018