HIVE TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

16/06/2316 June 2023 Registration of charge 092338060002, created on 2023-05-26

View Document

28/04/2328 April 2023 Registration of charge 092338060001, created on 2023-04-20

View Document

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

View Accounts

03/02/233 February 2023 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

12/07/2112 July 2021 Cessation of Nigel Finney as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Change of details for Mr Gerard Stephen Boyce as a person with significant control on 2020-07-01

View Document

12/07/2112 July 2021 Cessation of Ebrahim Ghavam-Shahidi as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Cessation of Matthew Turner as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

09/07/219 July 2021 Appointment of Mr James Thomas Nixon as a director on 2020-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM C/O NIXON MEE LIMITED UNIT 9 WHITWICK BUSINESS CENTRE STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

09/05/199 May 2019 PREVEXT FROM 30/09/2018 TO 31/03/2019

View Document

18/04/1918 April 2019 11/04/19 STATEMENT OF CAPITAL GBP 10

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR EBRAHIM GHAVAM-SHAHIDI

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 COMPANY NAME CHANGED HIVE COMPOSITES LIMITED CERTIFICATE ISSUED ON 29/03/19

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED BOYCE WEATHERBY LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEATHERBY

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD STEPHEN BOYCE

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/11/154 November 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1424 September 2014 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