CROWN HOSTING DATA CENTRES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Appointment of Mr Craig Alaister Wilson as a director on 2025-01-23

View Document

13/12/2413 December 2024 Full accounts made up to 2024-06-30

View Document

02/12/242 December 2024 Termination of appointment of Joanna Maeve Davinson as a director on 2024-11-29

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

27/09/2427 September 2024 Termination of appointment of Michael David Potter as a director on 2024-09-27

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Appointment of Mrs Joanna Maeve Davinson as a director on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Jonathan Michael Thompson as a director on 2024-05-28

View Document

13/02/2413 February 2024 Appointment of Dr Jason Liggins as a director on 2024-01-01

View Document

13/02/2413 February 2024 Termination of appointment of Stephen Hall as a director on 2023-12-31

View Document

12/12/2312 December 2023 Full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Full accounts made up to 2022-06-30

View Document

23/10/2223 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Joanna Maeve Davinson as a director on 2022-08-31

View Document

20/09/2220 September 2022 Appointment of Mr Michael David Potter as a director on 2022-09-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/09/2018 September 2020 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/02/207 February 2020 DIRECTOR APPOINTED SIR JONATHAN MICHAEL THOMPSON

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FLESHER

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

22/10/1922 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MRS JOANNA MAEVE DAVINSON

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED MR MICHAEL JOHN PARSONS

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIANTHI LEONTARIDI

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HALL / 01/10/2018

View Document

06/02/196 February 2019 ADOPT ARTICLES 18/01/2019

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR LIAM MAXWELL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR LIAM MAXWELL

View Document

26/05/1626 May 2016 APPOINTMENT TERMINATED, DIRECTOR MAGNUS FALK

View Document

13/11/1513 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/04/158 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM CABINET OFFICE 1 HORSE GUARDS ROAD LONDON SW1A 2HQ UNITED KINGDOM

View Document

08/04/158 April 2015 CURRSHO FROM 31/10/2015 TO 30/06/2015

View Document

08/04/158 April 2015 ADOPT ARTICLES 16/03/2015

View Document

08/04/158 April 2015 CONSOLIDATION 16/03/15

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR SIMON BURRAGE

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES FLESHER

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR STEPHEN HALL

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR MAGNUS HENRY PETER FALK

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR HUW THOMAS OWEN

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR IAN STUART PERRYMENT

View Document

10/03/1510 March 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/03/1510 March 2015 COMPANY NAME CHANGED DATA HOSTING LTD CERTIFICATE ISSUED ON 10/03/15

View Document

10/03/1510 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1422 October 2014 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