ITE GROUP LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

22/01/2422 January 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Alice Rivers as a secretary on 2023-06-30

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with updates

View Document

13/06/2313 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

16/11/2216 November 2022 Appointment of Ms Alice Rivers as a secretary on 2022-11-15

View Document

16/11/2216 November 2022 Termination of appointment of Jared Stephen Cranney as a secretary on 2022-11-15

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Change of details for Hyve Enterprises Limited as a person with significant control on 2022-04-05

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE MILBURN

View Document

07/02/207 February 2020 CESSATION OF BARIS ONAY AS A PSC

View Document

26/11/1926 November 2019 SECRETARY APPOINTED JARED STEPHEN CRANNEY

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 3 BUNHILL ROW LONDON EC1Y 8YZ UNITED KINGDOM

View Document

20/09/1920 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1920 September 2019 COMPANY NAME CHANGED HYVE GROUP LIMITED CERTIFICATE ISSUED ON 20/09/19

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MS HELEN LOUISE MILBURN

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARIS ONAY

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/1811 June 2018 CURREXT FROM 30/06/2019 TO 30/09/2019

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