HDC HOSTING LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-11-30

View Document

07/02/257 February 2025 Previous accounting period shortened from 2025-11-30 to 2024-12-31

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Current accounting period extended from 2024-10-31 to 2024-11-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

29/05/2329 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 40 BLOOMSBURY WAY LOWER GROUND FLOOR LONDON WC1A 2SE UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRZEMYSLAW CIESIELCZYK

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

11/10/1611 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information