THE HIVE ENTERPRISES SERIES 2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
23/04/2523 April 2025 | Change of details for Mr David Maxwell Willing as a person with significant control on 2024-04-24 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-29 to 2021-12-31 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/09/1919 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095563820002 |
19/06/1919 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
26/07/1826 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095563820001 |
15/06/1815 June 2018 | PREVEXT FROM 30/09/2017 TO 31/03/2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
22/03/1722 March 2017 | PREVSHO FROM 31/01/2017 TO 30/09/2016 |
22/03/1722 March 2017 | 30/09/16 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | DIRECTOR APPOINTED MISS RUTH ABIGAIL FIELDING |
17/02/1717 February 2017 | DIRECTOR APPOINTED MR STEPHEN JAMES O'PRAY |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
13/05/1613 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
15/04/1615 April 2016 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM |
08/04/168 April 2016 | PREVSHO FROM 30/04/2016 TO 31/01/2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/10/1517 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095563820002 |
03/10/153 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 095563820001 |
23/04/1523 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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