HIVE CREATION LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Director's details changed for Mrs Claire Louise Mcneil on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mrs Claire Louise Mcneil as a person with significant control on 2025-01-23

View Document

17/01/2517 January 2025 Change of details for Mrs Claire Louise Mcneil as a person with significant control on 2025-01-17

View Document

10/01/2510 January 2025 Notification of Allison Maria Dore as a person with significant control on 2022-07-07

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

10/01/2510 January 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 2025-01-10

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

04/01/234 January 2023 Director's details changed for Mrs Claire Louise Mcneil on 2023-01-02

View Document

04/01/234 January 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

10/01/2210 January 2022 Cessation of Paul Smith as a person with significant control on 2021-10-19

View Document

10/01/2210 January 2022 Change of details for Ms Claire Louise Mcneil as a person with significant control on 2021-10-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/06/219 June 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

01/02/211 February 2021 COMPANY NAME CHANGED HIVE CREATIONS LIMITED CERTIFICATE ISSUED ON 01/02/21

View Document

29/12/2029 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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