HIVE 360 GROUP PLC

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Termination of appointment of Andrew Eagan as a secretary on 2021-07-27

View Document

27/07/2127 July 2021 Termination of appointment of Andrew Eagan as a director on 2021-07-27

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 55 PRINCES GATE EXHIBITION ROAD LONDON SW7 2PG ENGLAND

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/06/1824 June 2018 SECRETARY APPOINTED MR ANDREW EAGAN

View Document

24/06/1824 June 2018 DIRECTOR APPOINTED MR ANDREW EAGAN

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, DIRECTOR RODERICK SUTHERLAND

View Document

23/06/1823 June 2018 APPOINTMENT TERMINATED, SECRETARY RODERICK SUTHERLAND

View Document

26/02/1826 February 2018 COMPANY NAME CHANGED HIVE 360 PLC CERTIFICATE ISSUED ON 26/02/18

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR DAVID JOHN MCCORMACK

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE 360, INC

View Document

26/02/1826 February 2018 14/02/18 STATEMENT OF CAPITAL GBP 50000

View Document

15/02/1815 February 2018 COMPANY NAME CHANGED DARTER PLC CERTIFICATE ISSUED ON 15/02/18

View Document

15/02/1815 February 2018 SECRETARY APPOINTED MR RODERICK JAMES SUTHERLAND

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR RODERICK JAMES SUTHERLAND

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB UNITED KINGDOM

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LTD

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN CAVELEY

View Document

14/02/1814 February 2018 CESSATION OF FORMACOMPANY NOMINEES LTD AS A PSC

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CETL LTD


  • 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