ML HOSTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Amended micro company accounts made up to 2024-01-31

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-01-31

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-11 with updates

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

07/07/237 July 2023 Amended micro company accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Register inspection address has been changed to 25 Station Road Kings Heath Birmingham B14 7SR

View Document

20/10/2120 October 2021 Confirmation statement made on 2020-11-11 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

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

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIRUS BLAISE AROQUIASSAMY / 05/03/2019

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM THE MOSELEY EXCHANGE 149-153 ALCESTER ROAD MOSELEY BIRMINGHAM B13 8JP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIRUS BLAISE AROQUIASSAMY / 09/10/2015

View Document

27/09/1527 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1527 September 2015 COMPANY NAME CHANGED BAYA DREAMS CONSULTING LIMITED CERTIFICATE ISSUED ON 27/09/15

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR JAIRUS BLAISE AROQUIASSAMY

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOSÉPHINE RAMANANTENASOA

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK LAFFARGUE

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MISS JOSÉPHINE RAMANANTENASOA

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 31 BRITANNIC PARK 15 YEW TREE ROAD BIRMINGHAM B13 8NQ

View Document

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 REGISTERED OFFICE CHANGED ON 24/12/2013 FROM APARTMENT 31 BRITANNIC PARK 15 YEW TREE ROAD, MOSELEY BIRMINGHAM B13 8NQ ENGLAND

View Document

12/12/1212 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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