HIVE LONDON LTD
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
20/02/2320 February 2023 | Application to strike the company off the register |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-08-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/05/2129 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
07/03/217 March 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/07/203 July 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
20/10/1720 October 2017 | PREVEXT FROM 31/03/2017 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
04/07/174 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS DORIS DETEL / 01/06/2017 |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 9 JOHNSTON CLOSE LONDON SW9 0QS |
29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MS DORIS DETEL / 01/06/2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/02/169 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 55 WARWICK WAY LONDON SW1V 1QR |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DORIS DETEL / 01/02/2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
05/09/085 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
11/11/0611 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/08/062 August 2006 | NEW SECRETARY APPOINTED |
02/08/062 August 2006 | NEW DIRECTOR APPOINTED |
14/07/0614 July 2006 | SECRETARY RESIGNED |
14/07/0614 July 2006 | DIRECTOR RESIGNED |
14/07/0614 July 2006 | REGISTERED OFFICE CHANGED ON 14/07/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
08/02/068 February 2006 | 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