HIVE LEARNING LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Accounts for a small company made up to 2023-12-31

View Document

08/08/248 August 2024 Registration of charge 081839120002, created on 2024-07-24

View Document

08/08/248 August 2024 Registration of charge 081839120001, created on 2024-07-24

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

30/08/2330 August 2023 Register(s) moved to registered office address Scale Space 58 Wood Lane London W12 7RZ

View Document

27/04/2327 April 2023 Appointment of Mrs Laura Keith as a director on 2023-04-25

View Document

27/04/2327 April 2023 Termination of appointment of Julia Tierney as a director on 2023-04-24

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

06/10/216 October 2021 Director's details changed for Julia Tierney on 2020-10-01

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

18/08/2018 August 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY DOVILE HANN

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED JULIA TIERNEY

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANGUS MCCAREY

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED CAPTURED SOFTWARE LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

28/08/1928 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED ANGUS MCCAREY

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SKULTE

View Document

26/08/1626 August 2016 SECRETARY APPOINTED DOVILE HANN

View Document

30/07/1630 July 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/09/1511 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 PREVSHO FROM 30/03/2015 TO 31/12/2014

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/12/1330 December 2013 SECRETARY APPOINTED MR CHRISTOPHER SKULTE

View Document

30/12/1330 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/10/1318 October 2013 COMPANY NAME CHANGED COBOKO LTD CERTIFICATE ISSUED ON 18/10/13

View Document

18/10/1318 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1318 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/10/1216 October 2012 SAIL ADDRESS CREATED

View Document

16/10/1216 October 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

17/08/1217 August 2012 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