HIVE & DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/02/2420 February 2024 Satisfaction of charge 103856570001 in full

View Document

11/07/2311 July 2023 Termination of appointment of Gracia Sarah Amico as a director on 2023-07-10

View Document

21/04/2321 April 2023 Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to Forsters Llp 31 Hill Street London W1J 5LS

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Registration of charge 103856570001, created on 2022-04-28

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

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

View Accounts

24/11/2124 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

29/06/2129 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-11-18

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2020-03-19

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2020-03-27

View Document

28/06/2128 June 2021 Statement of capital following an allotment of shares on 2020-03-10

View Document

17/06/2117 June 2021 Second filing of Confirmation Statement dated 2019-03-19

View Document

19/05/2119 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VERRILL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

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

View Accounts

27/11/2027 November 2020 18/11/20 STATEMENT OF CAPITAL GBP 361.526

View Document

27/11/2027 November 2020 Statement of capital following an allotment of shares on 2020-11-18

View Document

15/04/2015 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

25/03/2025 March 2020 Confirmation statement made on 2020-03-19 with updates

View Document

17/03/2017 March 2020 CURRSHO FROM 30/09/2020 TO 31/03/2020

View Document

28/02/2028 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/2028 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/02/2020 February 2020 SECOND FILED SH01 - 19/02/19 STATEMENT OF CAPITAL GBP 316.2986

View Document

06/02/206 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 343.1682

View Document

06/02/206 February 2020 10/05/19 STATEMENT OF CAPITAL GBP 324.7435

View Document

28/10/1928 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MS GRACIA SARAH AMICO

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MISS ELINOR CATHERINE IMOGEN PITT / 07/02/2019

View Document

17/05/1917 May 2019 CESSATION OF WILLIAM HUGH ROTHWELL VERRILL AS A PSC

View Document

17/04/1917 April 2019 ADOPT ARTICLES 07/02/2019

View Document

08/04/198 April 2019 Confirmation statement made on 2019-03-19 with updates

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

03/04/193 April 2019 19/02/19 STATEMENT OF CAPITAL GBP 316.2986

View Document

03/04/193 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 320.5211

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 273.2431

View Document

03/04/183 April 2018 SUB-DIVISION 09/02/18

View Document

28/03/1828 March 2018 ADOPT ARTICLES 09/02/2017

View Document

22/03/1822 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 259.7296

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 225.9458

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MS JANINE MARGARET MANNING

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HUGH ROTHWELL VERRILL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

25/07/1725 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1725 July 2017 ADOPT ARTICLES 18/07/2017

View Document

30/06/1730 June 2017 05/05/17 STATEMENT OF CAPITAL GBP 200

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED WILLIAM HUGH ROTHWELL VERRILL

View Document

24/05/1724 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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