HIVE HUBS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Cessation of Stuart Ian John Smith as a person with significant control on 2025-02-10

View Document

13/02/2513 February 2025 Change of details for Mrs Emma Kate Smith as a person with significant control on 2025-02-10

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-10

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

07/02/257 February 2025 Director's details changed for Mr Stuart Ian John Smith on 2025-02-05

View Document

07/02/257 February 2025 Director's details changed for Mrs Emma Kate Smith on 2025-02-05

View Document

16/12/2416 December 2024 Micro company accounts made up to 2023-09-26

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 Statement of capital following an allotment of shares on 2023-08-31

View Document

04/06/244 June 2024 Micro company accounts made up to 2022-09-26

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

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

23/06/2323 June 2023 Micro company accounts made up to 2021-09-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2023-02-10

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

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 Change of details for Mrs Emma Kate Smith as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Change of details for Mr Stuart Ian John Smith as a person with significant control on 2022-12-13

View Document

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

View Document

31/01/2231 January 2022 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/12/201 December 2020 COMPANY NAME CHANGED FLEXI-HUBS LIMITED CERTIFICATE ISSUED ON 01/12/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM HUNTERS HOUSE ANGLEY ROAD CRANBROOK TN17 2LE UNITED KINGDOM

View Document

02/07/202 July 2020 Registered office address changed from , Hunters House Angley Road, Cranbrook, TN17 2LE, United Kingdom to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 2020-07-02

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 20000

View Document

06/09/186 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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