HIVETECH VENTURES LIMITED
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Appointment of Mr Leonardo Andres Reyes Estevez as a director on 2025-01-13 |
13/01/2513 January 2025 | Appointment of Mrs Ana Martin as a secretary on 2024-01-13 |
13/01/2513 January 2025 | Termination of appointment of Ana Martin as a director on 2025-01-13 |
13/01/2513 January 2025 | Termination of appointment of Leonardo Andres Reyes Estevez as a secretary on 2025-01-13 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
09/04/239 April 2023 | Micro company accounts made up to 2021-10-31 |
08/04/238 April 2023 | Compulsory strike-off action has been discontinued |
08/04/238 April 2023 | Compulsory strike-off action has been discontinued |
07/04/237 April 2023 | Confirmation statement made on 2021-10-01 with no updates |
07/04/237 April 2023 | Micro company accounts made up to 2020-10-31 |
09/05/229 May 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 1 Maidenhead Yard Hertford Hertfordshire SG14 1SZ on 2022-05-09 |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
10/11/2110 November 2021 | Compulsory strike-off action has been suspended |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Director's details changed |
07/10/217 October 2021 | Change of details for Mr Leonardo Andres Reyes Estevez as a person with significant control on 2021-10-07 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARDO ANDRES REYES ESTEVEZ / 10/09/2019 |
17/07/1917 July 2019 | PSC'S CHANGE OF PARTICULARS / LEONARDO ANDRES REYES ESTEVEZ / 12/07/2019 |
17/07/1917 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARDO ANDRES REYES ESTEVEZ / 12/07/2019 |
12/07/1912 July 2019 | COMPANY NAME CHANGED LEISUREWISE LIMITED CERTIFICATE ISSUED ON 12/07/19 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 4 MAIDENHEAD YARD HERTFORD SG14 1SZ ENGLAND |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM |
11/07/1911 July 2019 | DIRECTOR APPOINTED LEONARDO ANDRES REYES ESTEVEZ |
11/07/1911 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARDO ANDRES REYES ESTEVEZ |
11/07/1911 July 2019 | CESSATION OF DARREN SYMES AS A PSC |
11/07/1911 July 2019 | APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES |
01/07/191 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
01/01/191 January 2019 | DISS40 (DISS40(SOAD)) |
30/12/1830 December 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
02/10/172 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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