HIVE MINDER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Change of details for Mr Michael William Hatcher as a person with significant control on 2025-03-10 |
10/03/2510 March 2025 | Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London Greater London EC1V 2NX on 2025-03-10 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-27 with updates |
10/03/2510 March 2025 | Director's details changed for Michael William Hatcher on 2025-03-10 |
07/10/247 October 2024 | Registered office address changed from Suite 875, Kemp House 124-128 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2024-10-07 |
16/07/2416 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-27 with updates |
03/11/233 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-27 with updates |
28/02/2328 February 2023 | Director's details changed for Michael William Hatcher on 2023-02-24 |
28/02/2328 February 2023 | Registered office address changed from PO Box Suite 875 124 City Road London Greater London EC1V 2NX England to Suite 875, Kemp House 124-128 City Road London EC1V 2NX on 2023-02-28 |
28/02/2328 February 2023 | Change of details for Mr Michael William Hatcher as a person with significant control on 2023-02-24 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Change of details for Mr Michael William Hatcher as a person with significant control on 2022-02-27 |
04/08/214 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
09/05/179 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM SUITE 875 SUITE 875, KEMP HOUSE 152-160 CITY ROAD LONDON GREATER LONDON EC1V 2NX |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
24/02/1424 February 2014 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM C/O MIKE HATCHER DIGITAL LTD SUITE 875 KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
21/01/1421 January 2014 | COMPANY NAME CHANGED MIKE HATCHER DIGITAL LTD CERTIFICATE ISSUED ON 21/01/14 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM HATCHER / 07/03/2013 |
07/03/137 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM DALTON HOUSE 60 WINDSOR AVENUE LONDON SW19 2RR ENGLAND |
12/06/1212 June 2012 | CURREXT FROM 28/02/2013 TO 31/03/2013 |
23/02/1223 February 2012 | 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