HIVE HUBS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Cessation of Stuart Ian John Smith as a person with significant control on 2025-02-10 |
13/02/2513 February 2025 | Change of details for Mrs Emma Kate Smith as a person with significant control on 2025-02-10 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-12 with updates |
12/02/2512 February 2025 | Statement of capital following an allotment of shares on 2025-02-10 |
12/02/2512 February 2025 | Statement of capital following an allotment of shares on 2024-12-18 |
07/02/257 February 2025 | Director's details changed for Mr Stuart Ian John Smith on 2025-02-05 |
07/02/257 February 2025 | Director's details changed for Mrs Emma Kate Smith on 2025-02-05 |
16/12/2416 December 2024 | Micro company accounts made up to 2023-09-26 |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
04/12/244 December 2024 | Compulsory strike-off action has been discontinued |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/09/2426 September 2024 | Annual accounts for year ending 26 Sep 2024 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | Statement of capital following an allotment of shares on 2023-08-31 |
04/06/244 June 2024 | Micro company accounts made up to 2022-09-26 |
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 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | Annual accounts for year ending 26 Sep 2023 |
27/06/2327 June 2023 | Previous accounting period shortened from 2022-09-27 to 2022-09-26 |
23/06/2323 June 2023 | Micro company accounts made up to 2021-09-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with updates |
27/02/2327 February 2023 | Statement of capital following an allotment of shares on 2023-02-10 |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | Director's details changed for Mr Stuart Ian John Smith on 2022-12-13 |
13/12/2213 December 2022 | Change of details for Mrs Emma Kate Smith as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Change of details for Mr Stuart Ian John Smith as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Director's details changed for Mrs Emma Kate Smith on 2022-12-13 |
31/01/2231 January 2022 | Micro company accounts made up to 2020-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with updates |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
01/12/201 December 2020 | COMPANY NAME CHANGED FLEXI-HUBS LIMITED CERTIFICATE ISSUED ON 01/12/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/08/2027 August 2020 | PREVSHO FROM 30/09/2019 TO 29/09/2019 |
02/07/202 July 2020 | REGISTERED OFFICE CHANGED ON 02/07/2020 FROM HUNTERS HOUSE ANGLEY ROAD CRANBROOK TN17 2LE UNITED KINGDOM |
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 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
11/06/1911 June 2019 | 06/06/19 STATEMENT OF CAPITAL GBP 20000 |
06/09/186 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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