TT HIVE LIMITED

Company Documents

DateDescription
20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

20/12/2120 December 2021 Final Gazette dissolved following liquidation

View Document

24/05/1924 May 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

15/05/1915 May 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 15/03/2019

View Document

03/05/193 May 2019 ORDER OF COURT TO WIND UP

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

01/05/181 May 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 15/03/2018

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/03/1728 March 2017 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR RITAM GANDHI

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 35 CAMBRIDGE ROAD BROMLEY BR1 4EB

View Document

25/02/1625 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RITAM GANDHI / 02/04/2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR IAIN ELLIOTT STEWART

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIMISTER

View Document

23/04/1423 April 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR SAMAR PRATT

View Document

28/02/1428 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED EDUCATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/10/13

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM OLD BANK HOUSE MALTING END WICKHAMBROOK NEWMARKET SUFFOLK CB8 8XG ENGLAND

View Document

02/10/132 October 2013 CHANGE OF NAME 18/09/2013

View Document

01/10/131 October 2013 18/09/13 STATEMENT OF CAPITAL GBP 100

View Document

01/10/131 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/131 October 2013 SUB-DIVISION 18/09/13

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED SAMAR PRATT

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED RITAM GANDHI

View Document

28/01/1328 January 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