INHIVE GLOBAL LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewDirector's details changed for Ms Gemma Munday on 2025-07-30

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Ranjit Edward Majumdar on 2025-07-30

View Document

31/10/2431 October 2024 Termination of appointment of Aashti Zaidi as a director on 2024-01-01

View Document

31/10/2431 October 2024 Termination of appointment of Peta Leigh Sweet as a director on 2024-03-31

View Document

31/10/2431 October 2024 Termination of appointment of Karen Brady as a director on 2024-06-12

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Aashti Zaidi as a secretary on 2024-01-01

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/10/2331 October 2023 Termination of appointment of Daniel David Keyworth as a director on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/10/2315 October 2023 Termination of appointment of Joseph Francis Collins as a director on 2022-12-31

View Document

29/05/2329 May 2023 Appointment of Ms Aashti Zaidi as a secretary on 2023-02-28

View Document

29/05/2329 May 2023 Termination of appointment of Joseph Collins as a secretary on 2022-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Termination of appointment of Kathy Edersheim as a director on 2022-01-14

View Document

04/01/224 January 2022 Registered office address changed from 45 Hereward Road London SW17 7EY England to 21-27 Lambs Conduit Street London WC1N 3GS on 2022-01-04

View Document

03/12/213 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

09/11/219 November 2021 Appointment of Ms Gemma Munday as a director on 2021-11-02

View Document

08/11/218 November 2021 Termination of appointment of Hannah-May Wilson as a director on 2021-11-05

View Document

08/11/218 November 2021 Termination of appointment of Rupal Devi Mistry as a director on 2021-11-05

View Document

08/11/218 November 2021 Appointment of Ms Ritah Namwiza as a director on 2021-11-02

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA FELDMAN

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ANDREW JOHN PENDLETON

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED JACOB HAYMAN

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED DANIEL DAVID KEYWORTH

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIS

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE WAINAINA

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE MCCRORY

View Document

14/09/1714 September 2017 DIRECTOR APPOINTED MARWA FAROUQ

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 DIRECTOR APPOINTED MS. KATHY EDERSHEIM

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 11-13 BENWELL ROAD BENWELL ROAD LONDON N7 7BL ENGLAND

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 338 CITY ROAD LONDON EC1V 2PY

View Document

07/12/157 December 2015 20/11/15 NO MEMBER LIST

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS AMANDA FELDMAN

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MS HANNAH-MAY WILSON

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MR JACOB HAYMAN

View Document

21/10/1521 October 2015 APPOINTMENT TERMINATED, SECRETARY EMILY LAURIE

View Document

19/08/1519 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JACOB HAYMAN

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MS KATIE MCCRORY

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR ANTHONY DAVIS

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MS CAROLE WAINAINA

View Document

16/12/1416 December 2014 20/11/14 NO MEMBER LIST

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN ARNOTT

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MISS EMILY JAYNE LAURIE

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY LAURA PARTRIDGE

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR YUKI LO

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED DR SARABAJAYA NORA KUMAR

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

17/12/1317 December 2013 20/11/13 NO MEMBER LIST

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MISS LAURA JANE PARTRIDGE

View Document

20/11/1220 November 2012 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