HOSTINGER UK LIMITED
Status | ACTIVE |
Company No. | 11737257 |
Category | Private Limited Company |
Incorporated | 20 Dec 2018 |
Age | 5 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
HOSTINGER UK LIMITED is an active private limited company with number 11737257. It was incorporated 5 years, 5 months, 12 days ago, on 20 December 2018. The company address is C/O Cogecny Global (Uk) Limited 6 Lloyds Avenue C/O Cogecny Global (Uk) Limited 6 Lloyds Avenue, London, EC3N 3AX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Appoint corporate secretary company with name date
Date: 13 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-10-12
Officer name: Entity Central Corporate Services (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: C/O Cogecny Global (Uk) Limited 6 Lloyds Avenue Suite 4Cl London EC3N 3AX
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2023-10-13
Documents
Termination secretary company with name termination date
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Northwestern Management Services Limited
Termination date: 2023-07-19
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change corporate secretary company with change date
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2022-12-21
Officer name: Northwestern Management Services Limited
Documents
Confirmation statement with updates
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Old address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2022-12-21
Documents
Appoint person director company with name date
Date: 08 Jun 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aivaras Simkus
Appointment date: 2022-05-16
Documents
Termination director company with name termination date
Date: 08 Jun 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-16
Officer name: Balys Kriksciunas
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change corporate secretary company with change date
Date: 23 Jul 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-04-20
Officer name: Northwestern Management Services Limited
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Address
Type: AD01
Old address: Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ England
New address: 52 Grosvenor Gardens Nwms Office 514, 5th Floor Belgravia London SW1W 0AU
Change date: 2021-07-23
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Notification of a person with significant control statement
Date: 22 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Balys Kriksciunas
Appointment date: 2019-01-10
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 10 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-10
Officer name: Angelos Hadjimichael
Documents
Cessation of a person with significant control
Date: 17 Jan 2019
Action Date: 28 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hostinger International Limited
Cessation date: 2018-12-28
Documents
Some Companies
ST MARY'S HOUSE,SALISBURY,SP2 8PU
Number: | 06357682 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRASER LAWRENCE ACCOUNTANCY SERVICES LTD
19 JOHN FRANKLIN WAY,NORWICH,NR11 7AZ
Number: | 07748604 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & R PROPERTY ENTERPRISES LTD
271 HIGH STREET,BERKHAMSTED,HP4 1AA
Number: | 11442146 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OLD MARKET COURT,LEDBURY,HR8 2GE
Number: | 10898610 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, GRANITE BUILDINGS,LIVERPOOL,L1 6AF
Number: | 10847275 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HEMSTAL ROAD,LONDON,NW6 2AJ
Number: | 10350997 |
Status: | ACTIVE |
Category: | Private Limited Company |