HIVE ROBOTICS LIMITED

Company Documents

DateDescription
28/07/2328 July 2023 Micro company accounts made up to 2022-06-30

View Document

28/07/2328 July 2023 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 Application to strike the company off the register

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR HRISTIANA GEORGIEVA

View Document

08/10/198 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 1.149295

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW THEODORE / 27/09/2019

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED DR JOHN MICHAEL THEODORE

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MS HRISTIANA GEORGIEVA

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 24/09/19 STATEMENT OF CAPITAL GBP 1.149008

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR EMIN TURAN

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 1.148434

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 1.137936

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 1.139436

View Document

16/08/1916 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 1.145435

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN MICHAEL THEODORE / 20/04/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 SUB DIVISION 18/01/2019

View Document

30/01/1930 January 2019 SUB-DIVISION 18/01/19

View Document

29/01/1929 January 2019 PSC'S CHANGE OF PARTICULARS / DR JUAN SEBASTIAN TOBON CONDE / 29/01/2019

View Document

22/01/1922 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 1.136436

View Document

18/01/1918 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 1.125062

View Document

18/01/1918 January 2019 18/01/19 STATEMENT OF CAPITAL GBP 1.056253

View Document

05/12/185 December 2018 SECRETARY APPOINTED DR JONATHAN MICHAEL THEODORE

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR JOHN ANDREW THEODORE

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR EMIN CAN TURAN

View Document

11/06/1811 June 2018 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