HIVE IP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

18/03/2518 March 2025 Satisfaction of charge 1 in full

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

11/02/2511 February 2025 Registered office address changed from C/O Business Services (Leicester) Ltd the Manor Main Street Tur Langton Leicester LE8 0PJ England to 1 Laurel Close Glenfield Leicester LE3 8AW on 2025-02-11

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/03/2420 March 2024 Change of details for Mr Merric Mercer as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Director's details changed for Mr Merric Lewis Mercer on 2024-03-20

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

08/11/238 November 2023 Change of details for Encore Capital Xxi Ltd as a person with significant control on 2022-12-15

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/04/2013 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

13/04/2013 April 2020 SAIL ADDRESS CREATED

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENCORE CAPITAL XXI LTD

View Document

19/03/2019 March 2020 CESSATION OF ENCORE CAPITAL XX LIMITED AS A PSC

View Document

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR KERAN TURAKHIA

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERRIC MERCER

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JACKSON

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENCORE CAPITAL XX LIMITED

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 39 THE UPLANDS MELTON MOWBRAY LE13 0AF ENGLAND

View Document

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR KERAN JULIAN TURAKHIA / 18/07/2017

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR MERRIC LEWIS MERCER

View Document

07/08/177 August 2017 18/07/17 STATEMENT OF CAPITAL GBP 285.72

View Document

02/08/172 August 2017 SUB-DIVISION 18/07/17

View Document

28/07/1728 July 2017 ADOPT ARTICLES 18/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE TURAKHIA

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL SWANN

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM WOODLAND GRANARIES WYMESWOLD LODGE NARROW LANE WYMESWOLD LEICESTERSHIRE LE12 6SD

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE TURAKHIA

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

25/03/1725 March 2017 COMPANY NAME CHANGED DIFFERENT PACKAGING LIMITED CERTIFICATE ISSUED ON 25/03/17

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/05/1531 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE NICOLA TURAKHIA / 01/08/2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NICOLA TURAKHIA / 01/08/2012

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KERAN JULIAN TURAKHIA / 01/08/2012

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

09/07/129 July 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/04/1023 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE SWANN / 12/02/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NICOLA TURAKHIA / 12/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/086 October 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 13/03/08; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: SYCAMORE HOUSE 17 NEW ROAD BURTON LAZARS MELTON MOWBRAY LEICESTERSHIRE LE14 2UU

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

05/06/035 June 2003 COMPANY NAME CHANGED DIFFERENTPACKAGING LIMITED CERTIFICATE ISSUED ON 05/06/03

View Document

22/03/0322 March 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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