HIVE 360 SALARIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 Termination of appointment of Samantha Giacomello as a director on 2024-11-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR DAVID JOHN MCCORMACK

View Document

03/12/193 December 2019 CORPORATE DIRECTOR APPOINTED HIVE 360 LIMITED

View Document

03/12/193 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HIVE 360 LIMITED

View Document

03/12/193 December 2019 CESSATION OF SAMANTHA GIACOMELLO AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/03/1815 March 2018 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