COSMIC HOSTING LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

15/01/2515 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

16/06/2416 June 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

16/06/2416 June 2024 Registered office address changed from Flat 1 Hamilton House Queen Street Torquay TQ1 1RQ England to Flat 21 Grangecroft Road Portland DT5 2AQ on 2024-06-16

View Document

16/06/2416 June 2024 Registered office address changed from Flat 21 Grangecroft Road Portland DT5 2AQ England to Flat 21, 40 Grangecroft Road Portland DT5 2AQ on 2024-06-16

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

30/03/2430 March 2024 Termination of appointment of Bethany Westbury as a director on 2024-03-30

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Director's details changed for Miss Bethany Westbury on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Mr Connor Mark Daniel Sharpe as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from Flat 5 28 Kents Road Torquay TQ1 2NL England to Flat 1 Hamilton House Queen Street Torquay TQ1 1RQ on 2023-07-27

View Document

26/01/2326 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Registered office address changed from 81a 81a Wolborough Street Newton Abbot TQ12 1LG England to Flat 5 28 Kents Road Torquay TQ1 2NL on 2022-10-10

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

01/12/211 December 2021 Certificate of change of name

View Document

03/10/213 October 2021 Statement of capital following an allotment of shares on 2021-05-03

View Document

07/05/217 May 2021 DIRECTOR APPOINTED MR CONNOR MARK DANIEL SHARPE

View Document

07/05/217 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR MARK DANIEL SHARPE

View Document

07/05/217 May 2021 CESSATION OF CONNOR SHARPE AS A PSC

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR CONNOR SHARPE

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM PO BOX 15113 PO BOX 15113 PO BOX 15113 BIRMINGHAM WEST MIDLANDS B2 2NJ ENGLAND

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR JAYDEN RUSSON

View Document

04/05/214 May 2021 CESSATION OF JAYDEN LEE PAUL RUSSON AS A PSC

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR CONNOR SHARPE

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR SHARPE

View Document

23/12/2023 December 2020 REGISTERED OFFICE CHANGED ON 23/12/2020 FROM 82 RESERVOIR ROAD BIRMINGHAM WEST MIDLANDS B16 9DS UNITED KINGDOM

View Document

18/12/2018 December 2020 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