CMS HOSTING MANAGEMENT LTD.

Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/01/2528 January 2025 Termination of appointment of Darren Grant as a director on 2025-01-20

View Document

28/01/2528 January 2025 Appointment of Miss Laura Alison Harvey as a director on 2025-01-20

View Document

28/01/2528 January 2025 Notification of Laura Harvey as a person with significant control on 2025-01-20

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2023-08-04 with no updates

View Document

15/08/2415 August 2024 Cessation of Laura Alison Harvey as a person with significant control on 2023-09-01

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Appointment of Mr Darren Grant as a director on 2023-07-27

View Document

27/07/2327 July 2023 Termination of appointment of Laura Alison Harvey as a director on 2023-07-27

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-07-27 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/08/2014 August 2020 COMPANY NAME CHANGED DEREBAY LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED LAURA ALISON HARVEY

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ALISON HARVEY

View Document

27/07/2027 July 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

03/01/193 January 2019 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