Advanced company searchLink opens in new window

4X HOSTING LTD

Company number 11226791

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)
23 Jan 2025 AA Total exemption full accounts made up to 31 July 2024
23 Aug 2024 AA01 Previous accounting period extended from 27 February 2024 to 31 July 2024
10 Jun 2024 CS01 Confirmation statement made on 14 May 2024 with updates
19 Jan 2024 AA Total exemption full accounts made up to 27 February 2023
17 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
09 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
08 Jul 2022 CS01 Confirmation statement made on 14 May 2022 with updates
10 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
17 Apr 2021 AA Accounts for a dormant company made up to 28 February 2020
13 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-01
28 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
06 Feb 2019 PSC02 Notification of Wildcat Holdings Ltd as a person with significant control on 14 December 2018
06 Feb 2019 PSC07 Cessation of Peter James Ranson as a person with significant control on 14 December 2018
18 Dec 2018 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 18 December 2018
17 Dec 2018 PSC04 Change of details for Mr Peter James Ranson as a person with significant control on 17 December 2018
17 Dec 2018 CH01 Director's details changed for Mr Peter James Ranson on 17 December 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
11 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-10
05 Apr 2018 CH01 Director's details changed for Mr Peter James Ranson on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Nicholas James Cooke as a director on 4 April 2018
05 Apr 2018 PSC07 Cessation of Nicholas James Cooke as a person with significant control on 4 April 2018