HIVE EAT 1 LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2023-02-27

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-02-23 with updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

13/05/2413 May 2024 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to The Management Suite 12-16 the Pantiles Tunbridge Wells Kent TN2 5TN on 2024-05-13

View Document

27/02/2427 February 2024 Current accounting period shortened from 2023-02-28 to 2023-02-27

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

13/12/2213 December 2022 Director's details changed for Mr Stuart Ian John Smith on 2022-12-13

View Document

13/12/2213 December 2022 Director's details changed for Emma Kate Smith on 2022-12-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2123 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information