HIVE OF DESIGN LTD

Company Documents

DateDescription
08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/11/248 November 2024 Final Gazette dissolved following liquidation

View Document

08/08/248 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/10/2310 October 2023 Statement of affairs

View Document

30/09/2330 September 2023 Registered office address changed from 3 Heanor Street Leicester LE1 4DB England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2023-09-30

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Appointment of a voluntary liquidator

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Registered office address changed from 1 Heanor Street Leicester Leicestershire LE1 4DB England to 3 Heanor Street Leicester LE1 4DB on 2021-12-02

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM WORKSPACE 22 PHOENIX SQUARE 4 MIDLAND STREET LEICESTER LE1 1TG ENGLAND

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LISA LEWIN / 27/10/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON LISA LEWIN / 27/10/2018

View Document

23/10/1823 October 2018 CURREXT FROM 31/10/2018 TO 31/03/2019

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LEWIN / 03/10/2018

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON LEWIN / 03/10/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM WORKSPACE 30 PHOENIX SQUARE 4 MIDLAND STREET LEICESTER LE1 1TG

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 COMPANY NAME CHANGED CREATIV TYPES DESIGN LTD CERTIFICATE ISSUED ON 23/11/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O CREATIV TYPES DESIGN LTD WS30 PHOENIX SQUARE 4 MIDLAND STREET LEICESTER LE1 1TG

View Document

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LEWIN / 04/10/2015

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM BUSINESS BASE 16 SWAN STREET LEICESTER LE3 5AW ENGLAND

View Document

29/10/1429 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/10/1228 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON WESTON / 28/10/2012

View Document

28/10/1228 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/10/1122 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

04/10/104 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HARKALM 102 LIMITED


  • 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