T 2 HIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

16/06/2516 June 2025 Change of details for Mr Antony David Markham as a person with significant control on 2024-09-14

View Document

16/06/2516 June 2025 Cessation of Fay Louise Hardwick as a person with significant control on 2024-09-14

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

29/05/2429 May 2024 Termination of appointment of Fay Louise Hardwick as a director on 2024-05-13

View Document

29/05/2429 May 2024 Termination of appointment of Fay Louise Hardwick as a secretary on 2024-05-13

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

29/10/2129 October 2021 Director's details changed for Mr Antony David Markham on 2021-10-27

View Document

29/10/2129 October 2021 Secretary's details changed for Fay Hardwick on 2021-10-27

View Document

29/10/2129 October 2021 Director's details changed for Mrs Fay Louise Hardwick on 2021-10-27

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Certificate of change of name

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MRS FAY HARDWICK / 03/01/2019

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / FAY HARDWICK / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAY LOUISE HARDWICK / 03/01/2019

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY DAVID MARKHAM / 12/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR ANTONY DAVID MARKHAM / 12/06/2017

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS FAY LOUISE PICKERING / 18/06/2016

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / FAY PICKERING / 18/06/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/08/1419 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MISS FAY PICKERING

View Document

31/10/1331 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / FAY PICKERING / 28/07/2012

View Document

27/07/1227 July 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