HOSTBYTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN United Kingdom to C/O Hilton Consulting Canalot Studios 222 Kensal Road London W10 5BN on 2025-07-21

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/03/222 March 2022 Notification of a person with significant control statement

View Document

01/03/221 March 2022 Cessation of Wendy Ruth Stables as a person with significant control on 2022-02-22

View Document

01/03/221 March 2022 Change of details for Mrs Wendy Ruth Stables as a person with significant control on 2022-02-02

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from Hilton Consulting, 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 2021-10-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY RUTH STABLES / 30/04/2019

View Document

03/12/193 December 2019 CESSATION OF RODNEY HILTON STABLES AS A PSC

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY RUTH STABLES / 30/04/2019

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / DR RODNEY HILTON STABLES / 23/11/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MRS WENDY RUTH STABLES / 20/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/11/1523 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/01/1419 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/11/1323 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/11/1224 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/11/1128 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/11/1025 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY HILTON STABLES / 23/11/2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY RUTH STABLES / 23/11/2009

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY TOTALZONE LIMITED

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/11/0726 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 117 BUSPACE STUDIOS HILTON CONSULTING CONLAN STREET LONDON W10 5AP

View Document

24/11/0624 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0624 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0624 November 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 63 COPSE WOOD WAY NORTHWOOD MIDDLESEX HA6 2TZ

View Document

24/11/0524 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

17/01/0517 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/12/028 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ

View Document

26/11/0126 November 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: PO BOX 2588 843 FINCHLEY ROAD LONDON NW11 8NQ

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 24/11/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/12/9611 December 1996 RETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 REGISTERED OFFICE CHANGED ON 11/12/96

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9615 January 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/11/9424 November 1994 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