HIVECORE LTD

Company Documents

DateDescription
19/05/1719 May 2017 PREVEXT FROM 31/10/2016 TO 28/02/2017

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 28 February 2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 COMPANY NAME CHANGED TRIBEHIVE LIMITED
CERTIFICATE ISSUED ON 03/02/16

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NELSON

View Document

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

View Accounts

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CIARAN ROBERT FISHER / 31/12/2014

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM
TRIBEHIVE LTD, SCIENCE INNOVATION CENTRE SCIENCE PARK SQUARE
FALMER
BRIGHTON
BN1 9SB

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAN CHALMERS / 31/07/2015

View Document

25/06/1525 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1522 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/06/1515 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 102.93

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/04/1524 April 2015 ADOPT ARTICLES 02/04/2015

View Document

24/04/1524 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 100.36

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR AIDAN COONEY

View Document

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

View Accounts

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

View Document

16/09/1416 September 2014 ADOPT ARTICLES 08/09/2014

View Document

16/09/1416 September 2014 08/09/14 STATEMENT OF CAPITAL GBP 8.50

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM
SUSSEX INNOVATION CENTRE SCIENCE PARK SQUARE
FALMER
BRIGHTON
BN1 9SB
UNITED KINGDOM

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ANTHONY NELSON

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NAICKEN

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN JOHN WAKEMAN / 29/11/2013

View Document

04/10/134 October 2013 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