HIVE COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-05-31 |
19/06/2519 June 2025 | Memorandum and Articles of Association |
19/06/2519 June 2025 | Resolutions |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
02/05/252 May 2025 | Second filing of Confirmation Statement dated 2024-11-02 |
06/01/256 January 2025 | Confirmation statement made on 2024-11-02 with updates |
26/09/2426 September 2024 | Memorandum and Articles of Association |
26/09/2426 September 2024 | Resolutions |
22/09/2422 September 2024 | Change of share class name or designation |
22/09/2422 September 2024 | Particulars of variation of rights attached to shares |
08/08/248 August 2024 | Unaudited abridged accounts made up to 2024-05-31 |
05/08/245 August 2024 | Statement of capital following an allotment of shares on 2022-11-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Termination of appointment of Luke Sebastian Hopkins as a director on 2024-01-12 |
10/01/2410 January 2024 | Termination of appointment of Christopher Gustav Kuhle as a director on 2023-11-30 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with updates |
31/10/2331 October 2023 | Cessation of Christopher Gustav Kuhle as a person with significant control on 2023-10-31 |
31/10/2331 October 2023 | Notification of Victoria Louise Kuhle as a person with significant control on 2023-10-31 |
06/09/236 September 2023 | Unaudited abridged accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-28 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/12/2214 December 2022 | Director's details changed for Mrs Victoria Lousie Kuhle on 2022-12-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
06/10/216 October 2021 | Appointment of Mr Luke Sebastian Hopkins as a director on 2021-10-01 |
31/07/2131 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/07/1727 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE KUHLE / 27/07/2017 |
27/07/1727 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GUSTAV KUHLE / 27/07/2017 |
17/07/1717 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/04/1727 April 2017 | COMPANY NAME CHANGED EXPAT EMAIL LIMITED CERTIFICATE ISSUED ON 27/04/17 |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM C/O C/O J & S ACCOUNTANTS LIMITED 6 NORTHLANDS ROAD SOUTHAMPTON SO15 2LF |
14/06/1614 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/01/166 January 2016 | DIRECTOR APPOINTED MR MARK WILLIAM JOHN JACKSON |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
24/07/1324 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/11/127 November 2012 | DIRECTOR APPOINTED MRS VICTORIA LOUSIE KUHLE |
10/07/1210 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/07/1113 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE KUHLE / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUSTAV KUHLE / 01/10/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM BRIDGE HOUSE 11 CREEK ROAD EAST MOLESEY SURREY KT8 9BE |
06/08/096 August 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/08/085 August 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | NEW SECRETARY APPOINTED |
27/06/0727 June 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
06/06/076 June 2007 | SECRETARY RESIGNED |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 10 ORANGE STREET LONDON WC2H 7DQ |
18/07/0618 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
03/06/043 June 2004 | S366A DISP HOLDING AGM 28/05/04 |
28/05/0428 May 2004 | SECRETARY RESIGNED |
28/05/0428 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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