HOSTRANGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

05/06/255 June 2025 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

18/06/2418 June 2024 Director's details changed for Mrs Janis Rachelle Prince on 2024-05-18

View Document

18/06/2418 June 2024 Director's details changed for Mrs Janis Rachelle Prince on 2024-05-18

View Document

18/06/2418 June 2024 Director's details changed for Barry Raymond Solomon Prince on 2024-05-18

View Document

18/06/2418 June 2024 Secretary's details changed for Mrs Janis Rachelle Prince on 2024-05-18

View Document

18/06/2418 June 2024 Change of details for Mrs Janis Rachelle Prince as a person with significant control on 2024-05-18

View Document

06/05/246 May 2024 Change of details for Barry Raymond Solomon Prince as a person with significant control on 2024-04-10

View Document

06/05/246 May 2024 Director's details changed for Barry Raymond Solomon Prince on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS ENGLAND

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM SPITALFIELDS HOSUE STIRLING WAY BOREHAMWOOD HERTS WD6 2FX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANIS RACHELLE PRINCE

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY RAYMOND SOLOMON PRINCE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS RACHELLE PRINCE / 12/04/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS RACHELLE PRINCE / 12/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS ROCHELLE PRINCE / 28/07/2015

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS ROCHELLE PRINCE / 28/07/2015

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND SOLOMON PRINCE / 12/04/2016

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANIS ROCHELLE PRINCE / 17/06/2014

View Document

06/11/146 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANIS ROCHELLE PRINCE / 17/06/2014

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY RAYMOND SOLOMON PRINCE / 17/06/2014

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 PREVEXT FROM 29/12/2012 TO 31/03/2013

View Document

29/05/1329 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 3012

View Document

29/05/1329 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 3024

View Document

29/05/1329 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 3018

View Document

28/05/1328 May 2013 09/05/13 STATEMENT OF CAPITAL GBP 3006

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 6TH FLOOR CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM

View Document

03/04/133 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/04/133 April 2013 ARTICLES OF ASSOCIATION

View Document

02/04/132 April 2013 SECTION 519

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

18/07/1118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANIS PRINCE / 12/06/2008

View Document

09/11/079 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/09/073 September 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/063 May 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 29/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NC INC ALREADY ADJUSTED 23/07/04

View Document

29/07/0429 July 2004 £ NC 1000/9000 23/07/0

View Document

29/07/0429 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 41 CHALTON STREET LONDON NW1 1JD

View Document

30/06/0430 June 2004 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