UBEHOSTED LTD

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/04/2420 April 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

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

24/07/2324 July 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

22/10/2222 October 2022 Micro company accounts made up to 2021-10-31

View Document

07/10/227 October 2022 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 39 Admiral Drive Stevenage Herts SG1 4FL on 2022-10-07

View Document

07/10/227 October 2022 Change of details for John Helyar as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for John Helyar on 2022-10-07

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

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

View Accounts

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 22 TAVISTOCK AVENUE AMPTHILL BEDFORD BEDFORDSHIRE MK45 2RY ENGLAND

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/07/194 July 2019 CORPORATE SECRETARY APPOINTED ESSENTIAL FINANCIAL CONSULTANCY

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

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

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES HELYAR

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / JOHN HELYAR / 26/09/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN JAMES HELYAR / 23/03/2018

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN JAMES HELYAR / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR. JOHN JAMES

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN JAMES / 22/03/2018

View Document

06/10/176 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information