THE BUNKER SECURE HOSTING LIMITED - SANDWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 058437170005. Charge creation date: 2023-12-20. 2023-12-21 View Report
Mortgage. Charge number: 058437170006. Charge creation date: 2023-12-20. 2023-12-21 View Report
Accounts. Accounts type dormant. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-07-18 View Report
Confirmation statement. Statement with updates. 2022-06-23 View Report
Accounts. Accounts type dormant. 2022-05-25 View Report
Accounts. Accounts type dormant. 2021-12-23 View Report
Confirmation statement. Statement with no updates. 2021-06-17 View Report
Incorporation. Memorandum articles. 2021-04-30 View Report
Resolution. Description: Resolutions. 2021-04-03 View Report
Accounts. Accounts type dormant. 2021-03-23 View Report
Accounts. Change account reference date company previous shortened. 2020-12-23 View Report
Persons with significant control. Psc name: Cyberfort Limited. Notification date: 2020-05-26. 2020-07-09 View Report
Confirmation statement. Statement with updates. 2020-07-09 View Report
Persons with significant control. Psc name: The Bunker Secure Hosting Limited. Cessation date: 2017-07-07. 2020-07-09 View Report
Resolution. Description: Resolutions. 2020-06-02 View Report
Officers. Officer name: David Edward Jay. Termination date: 2020-02-05. 2020-02-17 View Report
Accounts. Accounts type dormant. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-07-16 View Report
Officers. Termination date: 2019-04-18. Officer name: Philip Neil Bindley. 2019-05-09 View Report
Mortgage. Charge number: 058437170004. Charge creation date: 2019-03-11. 2019-03-14 View Report
Mortgage. Charge number: 058437170003. Charge creation date: 2019-03-11. 2019-03-13 View Report
Officers. Appointment date: 2018-11-05. Officer name: Mr David Edward Jay. 2019-02-26 View Report
Officers. Officer name: Adrian Trevor Howe. Termination date: 2018-10-31. 2019-02-26 View Report
Accounts. Accounts type small. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-06-25 View Report
Accounts. Accounts type small. 2017-10-05 View Report
Officers. Officer name: Mr Adrian Howe. Appointment date: 2017-08-22. 2017-09-26 View Report
Officers. Appointment date: 2017-07-07. Officer name: Mr Philip Neil Bindley. 2017-09-22 View Report
Officers. Appointment date: 2017-07-07. Officer name: Mr Simon Paul Jones. 2017-09-22 View Report
Officers. Officer name: Peregrine Minot Newton. Termination date: 2017-07-07. 2017-09-22 View Report
Officers. Officer name: Steven Falcon Joseph. Termination date: 2017-07-07. 2017-09-22 View Report
Officers. Termination date: 2017-07-07. Officer name: Jean Loup Brousse De Gersigny. 2017-09-22 View Report
Officers. Officer name: Andreas Theodorou. Termination date: 2017-07-07. 2017-09-22 View Report
Persons with significant control. Psc name: The Bunker Secure Hosting Limited. Notification date: 2016-04-06. 2017-09-22 View Report
Persons with significant control. Psc name: The Bunker Secure Hosting Limited. Notification date: 2016-04-06. 2017-07-20 View Report
Mortgage. Charge number: 058437170002. Charge creation date: 2017-07-07. 2017-07-13 View Report
Mortgage. Charge number: 058437170001. Charge creation date: 2017-07-07. 2017-07-11 View Report
Confirmation statement. Statement with no updates. 2017-06-27 View Report
Accounts. Accounts type dormant. 2016-10-13 View Report
Annual return. With made up date full list shareholders. 2016-07-11 View Report
Accounts. Accounts type small. 2015-09-16 View Report
Annual return. With made up date full list shareholders. 2015-06-16 View Report
Accounts. Accounts type small. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-07-16 View Report
Auditors. Auditors resignation company. 2014-04-17 View Report
Accounts. Accounts type small. 2013-10-04 View Report
Annual return. With made up date full list shareholders. 2013-07-08 View Report
Officers. Officer name: Mr Peregrine Minot Newton. Change date: 2013-06-12. 2013-07-08 View Report
Officers. Officer name: Steven Falcon Joseph. Change date: 2013-06-12. 2013-07-08 View Report