HIVEMIND TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Return of final meeting in a members' voluntary winding up

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-09

View Document

10/03/2310 March 2023 Termination of appointment of Amy Brigid Ann Rentoul as a director on 2023-01-17

View Document

10/03/2310 March 2023 Termination of appointment of Alexander James Dawes as a director on 2023-01-17

View Document

10/03/2310 March 2023 Termination of appointment of Alexandra Caroline Openshaw as a director on 2023-01-17

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Appointment of a voluntary liquidator

View Document

05/12/225 December 2022 Resolutions

View Document

25/11/2225 November 2022 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-11-25

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Director's details changed for Mr David Winton Harding on 2021-09-30

View Document

14/12/2114 December 2021 Termination of appointment of Daniel Mitchell as a director on 2021-12-01

View Document

14/12/2114 December 2021 Termination of appointment of David Winton Harding as a director on 2021-12-01

View Document

14/12/2114 December 2021 Termination of appointment of Paras Kishore Anand as a director on 2021-12-01

View Document

14/12/2114 December 2021 Appointment of Miss Alexandra Caroline Openshaw as a director on 2021-12-01

View Document

14/12/2114 December 2021 Appointment of Mr Alexander James Dawes as a director on 2021-12-01

View Document

14/12/2114 December 2021 Appointment of Amy Brigid Ann Rentoul as a director on 2021-12-01

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Resolutions

View Document

03/11/213 November 2021 Full accounts made up to 2020-12-31

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CROSS

View Document

14/03/1914 March 2019 ADOPT ARTICLES 12/02/2019

View Document

13/03/1913 March 2019 14/02/19 STATEMENT OF CAPITAL GBP 8221.12

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR JOHN JOSEPH STECHER

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR HUGH TIMOTHY PRENDERGAST

View Document

05/03/195 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101461170001

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / WINTON GROUP LIMITED / 22/08/2018

View Document

21/08/1821 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TEMPLE SECRETARIAL LIMITED / 13/08/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

23/07/1823 July 2018 ADOPT ARTICLES 14/06/2018

View Document

17/07/1817 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 7525.99

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINTON CAPITAL MANAGEMENT LIMITED

View Document

16/07/1816 July 2018 CESSATION OF WINTON CAPITAL MANAGEMENT LIMITED AS A PSC

View Document

16/07/1816 July 2018 CESSATION OF WINTON GROUP LIMITED AS A PSC

View Document

16/07/1816 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 7501

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINTON GROUP LIMITED

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101461170001

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED DR GEOFFREY CROSS

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMY RENTOUL

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SAUNDERS

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED DR DANIEL MITCHELL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SAUNDERS / 01/10/2017

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED WINTON RESEARCH LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES SAUNDERS

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED AMY BRIGID ANN RENTOUL

View Document

13/07/1713 July 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MIMIZH LTD


  • 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