MIGHTYHIVE LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Appointment of Ms Clare Salter as a director on 2025-08-18 |
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
23/07/2523 July 2025 New | Appointment of Ms Amy Jessica Pritchard as a director on 2025-07-21 |
22/07/2522 July 2025 New | Termination of appointment of Michael William James Cross as a director on 2025-07-18 |
13/06/2513 June 2025 | Registered office address changed from C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 15 Bonhill Street London EC2A 4DN on 2025-06-13 |
16/05/2516 May 2025 | Termination of appointment of Melanie Helen Dhawan as a director on 2025-04-30 |
16/05/2516 May 2025 | Appointment of Mrs Juanita Maree Draude as a director on 2025-04-30 |
31/12/2431 December 2024 | Full accounts made up to 2023-12-31 |
12/11/2412 November 2024 | Termination of appointment of Christopher Senne Martin as a director on 2024-11-11 |
12/11/2412 November 2024 | Appointment of Ms Melanie Helen Dhawan as a director on 2024-11-11 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
14/06/2414 June 2024 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-14 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Full accounts made up to 2022-12-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
13/06/2313 June 2023 | Appointment of Mr Michael William James Cross as a director on 2023-02-02 |
12/04/2312 April 2023 | Full accounts made up to 2021-12-31 |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
22/11/2122 November 2021 | Memorandum and Articles of Association |
22/11/2122 November 2021 | Resolutions |
22/11/2122 November 2021 | Resolutions |
08/11/218 November 2021 | Registration of charge 102801450001, created on 2021-11-05 |
23/07/2123 July 2021 | Accounts for a small company made up to 2020-12-31 |
30/06/2130 June 2021 | Accounts for a small company made up to 2019-12-31 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES |
13/12/1813 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES |
20/08/1820 August 2018 | REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 1ST FLOOR WEST, DAVIDSON HOUSE FORBURY SQUARE READING BERKSHIRE RG1 3EU ENGLAND |
04/07/184 July 2018 | DISS40 (DISS40(SOAD)) |
12/06/1812 June 2018 | FIRST GAZETTE |
01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM C/O ALTER DOMUS (UK) LIMITED 18 ST. SWITHIN'S LANE 4TH FLOOR LONDON EC4N 8AD UNITED KINGDOM |
01/02/181 February 2018 | PREVEXT FROM 31/07/2017 TO 31/12/2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
15/07/1615 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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