RAW HIVE LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | First Gazette notice for compulsory strike-off |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
25/03/2525 March 2025 | Appointment of Lee Pullman as a director on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from 49 Hempstead Road Kings Langley WD4 8BS England to 22 Wilmslow Road Manchester M20 2YY on 2025-03-25 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-25 with updates |
25/03/2525 March 2025 | Notification of Lee Pullman as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Cessation of Cornel Gheorghe Ilea as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Termination of appointment of Cornel Gheorghe Ilea as a director on 2025-03-25 |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
06/11/246 November 2024 | Registered office address changed from The Twenty One Building 21 Pinner Road Harrow HA1 4ES England to 49 Hempstead Road Kings Langley WD4 8BS on 2024-11-06 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with updates |
09/05/249 May 2024 | Micro company accounts made up to 2023-02-28 |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-30 with no updates |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-02-28 |
03/10/223 October 2022 | Registered office address changed from 48 Hallowes Crescent Watford WD19 7NT England to The Twenty One Building 21 Pinner Road Harrow HA1 4ES on 2022-10-03 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
14/10/2014 October 2020 | REGISTERED OFFICE CHANGED ON 14/10/2020 FROM 4 LONGCLIFFE PATH WATFORD WD19 7PH UNITED KINGDOM |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CORNEL GHEORGHE ILEA / 14/10/2020 |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CORNEL GHEORGHE ILEA / 01/10/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
19/11/1619 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/03/1622 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/10/157 October 2015 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CORNEL GHEORGHE ILEA |
19/02/1519 February 2015 | 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