DATAHIVE SYSTEMS LIMITED

Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAJARAM SHINDE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SHEETAL MOHAN SALVI / 21/10/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJARAM SHINDE / 21/09/2018

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / MR RAJARAM SHINDE / 21/09/2018

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR RAJARAM SHINDE / 12/10/2017

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 125 EASTCOTE ROAD PINNER MIDDLESEX HA5 1EU UNITED KINGDOM

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJARAM SHINDE / 21/09/2018

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEETAL MOHAN SALVI

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEETAL MOHAN SALVI / 21/09/2018

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 DIRECTOR APPOINTED MRS SHEETAL MOHAN SALVI

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1712 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 100

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJARAM SHINDE

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

06/10/156 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information