THE HIVE HQ LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/06/2521 June 2025 New | Change of details for Mcclen (Holding) Ltd as a person with significant control on 2025-06-12 |
21/06/2521 June 2025 New | Change of details for Mrs Lindsay Elena Mcclen as a person with significant control on 2025-06-12 |
29/12/2429 December 2024 | Amended micro company accounts made up to 2023-12-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-07 with updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2023-12-07 with updates |
09/01/249 January 2024 | Termination of appointment of Emily Rosemary Childs as a director on 2023-12-01 |
09/01/249 January 2024 | Termination of appointment of James Donat Nicholls as a director on 2023-12-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Cessation of James Nicholls as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Notification of Mcclen (Holding) Ltd as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Notification of Lindsay Elena Mcclen as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Notification of Daniel Mcclen as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Cessation of Emily Rosemary Childs as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Appointment of Mrs Lindsay Elena Mcclen as a director on 2023-12-01 |
04/12/234 December 2023 | Appointment of Mr Daniel Mcclen as a director on 2023-12-01 |
04/12/234 December 2023 | Registered office address changed from Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England to 10 Meadow Way Wing Leighton Buzzard LU7 0TG on 2023-12-04 |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
23/08/2323 August 2023 | Change of details for Mr James Nicholls as a person with significant control on 2023-08-03 |
18/08/2318 August 2023 | Registered office address changed from Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF England to Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF on 2023-08-18 |
18/08/2318 August 2023 | Registered office address changed from Studio 5, Floor 2, Sunco House Studio 5, Floor 2, Sunco House 5 Carliol Square Newcastle NE1 6UF England to Studio a, Siemens House Carliol Square Newcastle upon Tyne NE1 6UF on 2023-08-18 |
17/08/2317 August 2023 | Director's details changed for Ms Emily Rosemary Childs on 2023-08-04 |
17/08/2317 August 2023 | Director's details changed for Mr James Donat Nicholls on 2023-08-04 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Registered office address changed from 30B Werdohl Business Park Number One Industrial Estate Consett DH8 6TJ England to Studio 5, Floor 2, Sunco House Studio 5, Floor 2, Sunco House 5 Carliol Square Newcastle NE1 6UF on 2022-12-13 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Registered office address changed from 30B Unit 30B Werdohl Business Park Number One Industrial Estate Consett DH8 9TJ England to 30B Werdohl Business Park Number One Industrial Estate Consett DH8 6TJ on 2022-01-13 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Registered office address changed from C/O Attacus Cycling Unit 47 Creative Park Riverside Industrial Estate Langley Park Co Durham DH7 9TT England to 30B Unit 30B Werdohl Business Park Number One Industrial Estate Consett DH8 9TJ on 2021-12-16 |
03/08/213 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLLS / 28/10/2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MISS EMILY ROSEMARY CHILDS / 28/10/2019 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONAT NICHOLLS / 28/10/2019 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM UNIT 46 OMEGA WORKS 4 ROACH ROAD LONDON E3 2PD ENGLAND |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
10/04/1810 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES NICHOLLS / 06/04/2018 |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONAT NICHOLLS / 06/04/2018 |
09/04/189 April 2018 | DIRECTOR APPOINTED MISS EMILY ROSEMARY CHILDS |
06/04/186 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY ROSEMARY CHILDS |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER ENGLAND |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN ANDREWS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
03/09/173 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/10/161 October 2016 | SECRETARY APPOINTED MR JOHN CLIVE ANDREWS |
01/10/161 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
11/12/1511 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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