HOST - IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of Riannon Mary Sachdev-Scanlon as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Ian Robert Dudbridge as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

14/08/2514 August 2025 NewAppointment of Riannon Mary Sachdev-Scanlon as a director on 2025-08-14

View Document

14/08/2514 August 2025 NewCessation of Ian Robert Dudbridge as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewRegistered office address changed from 5 Sotheron Road Watford WD17 2QB England to The Barn 16 Nascot Place Watford WD17 4QT on 2025-08-14

View Document

12/06/2512 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

07/02/227 February 2022 Registered office address changed from 8a Lammas Road Watford WD18 0BA England to 5 Sotheron Road Watford WD17 2QB on 2022-02-07

View Document

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

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/07/211 July 2021 Director's details changed for Ian Robert Dudbridge on 2021-07-01

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 8 LAMMAS ROAD WATFORD WD18 0BA ENGLAND

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 10 MAPLE WAY BURNHAM-ON-CROUCH CM0 8DE ENGLAND

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 26/04/18 STATEMENT OF CAPITAL GBP 5000

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

07/03/177 March 2017 ACCOUNTS 31/10/2016

View Document

01/03/171 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG ENGLAND

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM ENTERPRISE HOUSE ROUNDWOOD LANE HARPENDEN HERTFORDSHIRE AL5 3BW

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED IAN ROBERT DUDBRIDGE

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FOSTER

View Document

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/03/157 March 2015 DISS40 (DISS40(SOAD))

View Document

05/03/155 March 2015 Annual return made up to 12 October 2014 with full list of shareholders

View Document

10/02/1510 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/02/1410 February 2014 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM MOTTRAM HOUSE 43 GREEK STREET STOCKPORT CHESHIRE SK3 8AX ENGLAND

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM BCR HOUSE 3 BREDBURY BUSINESS PARK STOCKPORT SK6 2SN ENGLAND

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JAMES FOSTER / 21/06/2013

View Document

12/10/1212 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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