FORCE 10 HOSTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/10/2529 October 2025 New | Total exemption full accounts made up to 2025-01-31 | 
| 06/03/256 March 2025 | Register inspection address has been changed from Global House 303 Ballards Lane North Finchley London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR | 
| 05/02/255 February 2025 | Confirmation statement made on 2025-01-20 with no updates | 
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 | 
| 21/10/2421 October 2024 | Micro company accounts made up to 2024-01-31 | 
| 15/03/2415 March 2024 | Confirmation statement made on 2024-01-20 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 09/05/239 May 2023 | Micro company accounts made up to 2023-01-31 | 
| 18/03/2318 March 2023 | Change of details for Mr Nicola De Oliveira Costa as a person with significant control on 2023-01-01 | 
| 18/03/2318 March 2023 | Confirmation statement made on 2023-01-20 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 11/11/2211 November 2022 | Registered office address changed from Global House 303 Ballards Lane North Finchley London N12 8NP to Grove House C/O Daud Qadri & Co 2 Woodberry Grove North Finchley London N12 0DR on 2022-11-11 | 
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-01-31 | 
| 24/02/2224 February 2022 | Confirmation statement made on 2022-01-20 with no updates | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 | 
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 14/10/1914 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES | 
| 15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 | 
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 | 
| 23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES | 
| 14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | 
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | 
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 | 
| 12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 | 
| 03/03/163 March 2016 | Annual return made up to 20 January 2016 with full list of shareholders | 
| 03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA DE OLIVEIRA COSTA / 01/01/2016 | 
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 | 
| 05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 | 
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 | 
| 21/01/1521 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders | 
| 21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES CHICK / 01/11/2014 | 
| 21/01/1521 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLA DE OLIVEIRA COSTA / 20/10/2014 | 
| 21/01/1521 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JAMES CHICK / 01/11/2014 | 
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 | 
| 03/02/143 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders | 
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 | 
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 | 
| 06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM TUSCAN STUDIOS 14 MUSWELL HILL ROAD LONDON N6 5UG | 
| 06/03/136 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders | 
| 05/03/135 March 2013 | SAIL ADDRESS CHANGED FROM: TUSCAN STUDIOS MUSWELL HILL ROAD HIGHGATE LONDON N6 5UG ENGLAND | 
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 | 
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 | 
| 15/02/1215 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders | 
| 14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 04/02/114 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders | 
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 | 
| 26/01/1026 January 2010 | SAIL ADDRESS CREATED | 
| 26/01/1026 January 2010 | Annual return made up to 20 January 2010 with full list of shareholders | 
| 26/01/1026 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | 
| 26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CHICK / 20/11/2009 | 
| 20/01/0920 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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