THE HOSTING HEROES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Change of details for Topco 1383 Limited as a person with significant control on 2025-06-23 |
23/06/2523 June 2025 | Registered office address changed from The Old Rectory Rectory Lane Winwick Warrington WA2 8LE England to Fifth Floor, 401 Faraday House Faraday Street Warrington Cheshire WA3 6GA on 2025-06-23 |
23/06/2523 June 2025 | Director's details changed for Mr Christopher Piggott on 2025-06-23 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
03/04/243 April 2024 | Director's details changed for Mr Christopher Piggott on 2024-04-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Notification of Topco 1383 Limited as a person with significant control on 2021-12-10 |
13/12/2113 December 2021 | Registered office address changed from 188 Liscard Business Centre Liscard Road Wallasey Merseyside CH44 5TN England to The Old Rectory Rectory Lane Winwick Warrington WA2 8LE on 2021-12-13 |
13/12/2113 December 2021 | Current accounting period extended from 2022-02-28 to 2022-03-31 |
13/12/2113 December 2021 | Termination of appointment of Christopher James Danks as a director on 2021-12-10 |
13/12/2113 December 2021 | Cessation of Christopher James Danks as a person with significant control on 2021-12-10 |
13/12/2113 December 2021 | Appointment of Mr Christopher Piggott as a director on 2021-12-10 |
18/06/2118 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/09/2011 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
06/09/196 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
07/12/187 December 2018 | COMPANY NAME CHANGED CYBER HOST PRO LTD CERTIFICATE ISSUED ON 07/12/18 |
27/04/1827 April 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
24/08/1724 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DANKS / 14/03/2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 36 EVANS BUSINESS CENTRE NORTH ROAD ELLESMERE PORT CH65 1AE |
20/05/1620 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM 101 COTTON EXCHANGE BUILDING OLD HALL STREET LIVERPOOL L3 9LQ |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
10/03/1410 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DANKS / 26/05/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/02/1318 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
09/11/129 November 2012 | REGISTERED OFFICE CHANGED ON 09/11/2012 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/04/124 April 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DANKS / 01/01/2011 |
04/04/114 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
28/11/1028 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
02/03/102 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES DANKS / 01/10/2009 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | APPOINTMENT TERMINATED SECRETARY DAVID BLUNDEN |
17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 85 EANLEYWOOD LANE, NORTON RUNCORN CHESHIRE WA7 6SP |
15/02/0815 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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