DEDIPOWER MANAGED HOSTING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

14/07/2314 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM CADOGAN HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0HP

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME MACKENZIE

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HOWLING

View Document

16/09/1716 September 2017 APPOINTMENT TERMINATED, SECRETARY GRAEME MACKENZIE

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR NICLAS SANFRIDSSON

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR BRADLEY MARK PETZER

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MR BRADLEY PETZER

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/09/1419 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR AYDIN KURT-ELLI

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/09/1318 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR AYDIN KURT-ELLI

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ALAN PAYNE

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

09/03/129 March 2012 COMPANY NAME CHANGED DEDIPOWER LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

04/11/114 November 2011 SECRETARY APPOINTED MR GRAEME GEORGE MACKENZIE

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR GRAEME GEORGE MACKENZIE

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG MARTIN

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SPENCER TARRING

View Document

01/11/111 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, SECRETARY CRAIG MARTIN

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR MARK IAN HOWLING

View Document

13/10/1113 October 2011 ADOPT ARTICLES 30/09/2011

View Document

13/10/1113 October 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG JOHN MARTIN / 18/09/2010

View Document

04/10/104 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER JOHN COITE TARRING / 18/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JOHN MARTIN / 18/09/2010

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

25/11/0925 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/2008 FROM CADOGAN HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0HP

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: UNITS 11-12 SECOND BASE BEACONTREE PLAZA GILETTE WAY READING BERKSHIRE RG2 0BS

View Document

03/11/053 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM: THE COURTHOUSE, 5 CORNFLOWER CLOSE, WOKINGHAM RG41 3HJ

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company