NECTA & HIVE HOLDING LTD

Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-04-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

05/10/215 October 2021 Registered office address changed from The Field House Main Street Laxton Corby Northamptonshire NN17 3AT England to 1 Fydell Row Morcott Oakham Rutland LE15 9DJ on 2021-10-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 COMPANY NAME CHANGED NECTA & HIVE INT LTD CERTIFICATE ISSUED ON 18/03/21

View Document

17/03/2117 March 2021 COMPANY NAME CHANGED NECTA & HIVE HOLDING LTD CERTIFICATE ISSUED ON 17/03/21

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM BULWICK BAKERY BULWICK CORBY NORTHAMPTONSHIRE NN17 3DY UNITED KINGDOM

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAMUS DIARMID DUCAS OGILVY

View Document

10/03/2110 March 2021 CESSATION OF NADARRA MILL VENTURES HOLDING LTD AS A PSC

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADARRA MILL VENTURES HOLDING LTD

View Document

22/10/1822 October 2018 CESSATION OF SHAMUS DIARMID DUCAS OGILVY AS A PSC

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMUS DIARMID DUCAS OGILVY / 12/10/2018

View Document

30/04/1830 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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