BE HIVE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Change of details for Mr Paul James Smith as a person with significant control on 2025-07-15 |
16/07/2516 July 2025 New | Director's details changed for Mr Paul James Smith on 2025-07-15 |
16/07/2516 July 2025 New | Registered office address changed from Affinity Point 8 Arundel Road Uxbridge UB8 2RR England to 54 Lysander Drive Bracknell Berkshire RG12 9NZ on 2025-07-16 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-06 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/04/2122 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES |
16/02/2116 February 2021 | CESSATION OF GARRY WOODS AS A PSC |
16/02/2116 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES SMITH |
16/02/2116 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SMITH / 01/02/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/03/1921 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GARRY WOODS |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
14/02/1914 February 2019 | 13/02/19 STATEMENT OF CAPITAL GBP 200 |
14/02/1914 February 2019 | 13/02/19 STATEMENT OF CAPITAL GBP 123 |
14/02/1914 February 2019 | 13/02/19 STATEMENT OF CAPITAL GBP 145 |
14/02/1914 February 2019 | 13/02/19 STATEMENT OF CAPITAL GBP 190 |
03/12/183 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CURREXT FROM 31/03/2018 TO 30/06/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
23/08/1723 August 2017 | COMPANY NAME CHANGED BE GREEN HIVE LIMITED CERTIFICATE ISSUED ON 23/08/17 |
06/03/176 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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