IT HIVE MIND LTD

Company Documents

DateDescription
28/05/2528 May 2025 Return of final meeting in a members' voluntary winding up

View Document

02/09/242 September 2024 Registered office address changed from C/O Johnson Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to C/O Johnston Carmichael, 3rd Floor, Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-09-02

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Registered office address changed from 8 Tower Close Bassingbourn Royston Cambridgeshire SG8 5JX United Kingdom to C/O Johnson Carmichael, Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-05-22

View Document

22/05/2422 May 2024 Declaration of solvency

View Document

22/05/2422 May 2024 Resolutions

View Document

27/03/2427 March 2024 Micro company accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Previous accounting period extended from 2023-12-31 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

21/12/2021 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information