HOST GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/09/151 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

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

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ARTICLES OF ASSOCIATION

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR FLAVIU RADULESCU

View Document

09/04/149 April 2014 COMPANY NAME CHANGED HOSTWAY LIMITED CERTIFICATE ISSUED ON 09/04/14

View Document

05/03/145 March 2014 AUDITOR'S RESIGNATION

View Document

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

View Accounts

20/08/1320 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCAS ROH / 01/07/2013

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR FLAVIU RADULESCU

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 4 PEELE HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE

View Document

31/08/1231 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR HANJOO LEE

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS EDLER

View Document

19/10/1119 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

12/04/1112 April 2011 31/12/10 STATEMENT OF CAPITAL GBP 144068

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY NEIL BARTON

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL BARTON

View Document

13/09/1013 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/07/1019 July 2010 ADOPT ARTICLES 13/07/2010

View Document

13/08/0913 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ANDREAS EDLER

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/10/082 October 2008 DIRECTOR APPOINTED HANJOO LEE

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 2 TOWER EXCHANGE HABOUR EXCHANGE SQUARE LONDON E14 9GB

View Document

07/05/087 May 2008 APPOINTMENT TERMINATE, DIRECTOR DONALD ELDERT LOGGED FORM

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR JASON ABATE

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR DONALD ELDERT

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LANG

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 4 PEEL HOUSE BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DE

View Document

07/11/077 November 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/09/079 September 2007 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 4TH FLOOR 6 & 7 HARBOUR EXCHANGE DOCKLANDS LONDON E14 9GB

View Document

07/02/067 February 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: LOCK FARM HOUSE LOCK, PARTRIDGE GREEN HORSHAM WEST SUSSEX RH13 8EG

View Document

08/11/028 November 2002 COMPANY NAME CHANGED IARNA.COM LIMITED CERTIFICATE ISSUED ON 08/11/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0128 November 2001 NEW SECRETARY APPOINTED

View Document

28/11/0128 November 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

02/03/012 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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