26000
.
Director Name | Mrs Olivera Katic-Kerzan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Poseidon Court Homer Drive London E14 3UG |
Director Name | Mr Lyndon Jamie Wright |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Wellbrook Way, Girton Cambridge Cambridgeshire CB3 0GP |
Website | www.securefasthosting.com/ |
---|---|
Telephone | 01223 911249 |
Telephone region | Cambridge |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 22 February 2024 (1 month ago) |
---|---|
Next Return Due | 8 March 2025 (11 months, 1 week from now) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
26 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
26 February 2019 | Confirmation statement made on 22 February 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
10 August 2018 | Cessation of Lyndon Jamie Wright as a person with significant control on 1 August 2018 (1 page) |
10 August 2018 | Change of details for Dusan Pancevac as a person with significant control on 1 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Lyndon Jamie Wright as a director on 1 August 2018 (1 page) |
23 May 2018 | Appointment of Mrs Olivera Katic-Kerzan as a director on 23 May 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015 (1 page) |
22 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 May 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
17 May 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
22 February 2013 | Incorporation (44 pages) |
22 February 2013 | Incorporation (44 pages) |