BE HIVE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Mr Paul James Smith as a person with significant control on 2025-07-15

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Paul James Smith on 2025-07-15

View Document

16/07/2516 July 2025 NewRegistered 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

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/04/2122 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 CESSATION OF GARRY WOODS AS A PSC

View Document

16/02/2116 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAMES SMITH

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SMITH / 01/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY WOODS

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 200

View Document

14/02/1914 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 123

View Document

14/02/1914 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 145

View Document

14/02/1914 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 190

View Document

03/12/183 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CURREXT FROM 31/03/2018 TO 30/06/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

23/08/1723 August 2017 COMPANY NAME CHANGED BE GREEN HIVE LIMITED CERTIFICATE ISSUED ON 23/08/17

View Document

06/03/176 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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