THE HIVE ENTERPRISES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Return of final meeting in a members' voluntary winding up |
| 31/03/2531 March 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
| 10/02/2410 February 2024 | Resolutions |
| 10/02/2410 February 2024 | Appointment of a voluntary liquidator |
| 10/02/2410 February 2024 | Resolutions |
| 10/02/2410 February 2024 | Registered office address changed from 30 City Road London EC1Y 2AB to Jupiter House Warkey Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-02-10 |
| 10/02/2410 February 2024 | Declaration of solvency |
| 06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
| 06/02/246 February 2024 | Compulsory strike-off action has been discontinued |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
| 04/05/234 May 2023 | Confirmation statement made on 2023-03-30 with updates |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
| 17/12/2217 December 2022 | Compulsory strike-off action has been discontinued |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-03-30 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL WILLING / 01/04/2019 |
| 24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MAXWELL WILLING / 01/04/2019 |
| 24/04/2024 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MAXWELL WILLING / 01/04/2019 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 24/04/2024 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL WILLING / 01/04/2019 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 19/09/1919 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MAXWELL WILLING |
| 10/04/1810 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2018 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 25/04/1725 April 2017 | DIRECTOR APPOINTED MR STEPHEN JAMES O'PRAY |
| 25/04/1725 April 2017 | DIRECTOR APPOINTED RUTH ABIGAIL FIELDING |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/05/169 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/05/157 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 23/05/1423 May 2014 | PREVSHO FROM 31/03/2014 TO 31/12/2013 |
| 23/04/1423 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 21/05/1321 May 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 14/05/1314 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS CAMILLA LUCY FRANCES DEAKIN / 11/04/2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/04/1210 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/04/1114 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
| 08/04/118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CAMILLA DEAKIN |
| 13/12/1013 December 2010 | DIRECTOR APPOINTED MS CAMILLA LUCY FRANCES DEAKIN |
| 13/12/1013 December 2010 | DIRECTOR APPOINTED MS CAMILLA LUCY FRANCES DEAKIN |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 15/04/1015 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
| 20/07/0920 July 2009 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM 91 BERWICK STREET LONDON W1F 0NE |
| 29/04/0929 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / CAMILLA DEAKIN / 30/03/2009 |
| 30/03/0930 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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