HIVE SPACES LIMITED

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

18/09/2318 September 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

16/11/2216 November 2022 Compulsory strike-off action has been discontinued

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to 19 Rutland Square Edinburgh EH1 2BB on 2022-11-11

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

17/12/2117 December 2021 Notification of Vespa Industria Limited as a person with significant control on 2021-12-14

View Document

17/12/2117 December 2021 Cessation of Vlx Nominees Limited as a person with significant control on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Lawrie Clive Nisbet as a director on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Keith Thomas Anderson as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Gregory Howlett as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Rodger Hume Nisbet as a director on 2021-12-14

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information