YORKSHIRE HIVE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from 86-90 Paul Street London EC2A 4NE England to 21 Harrison Street York YO31 1DG on 2025-09-15

View Document

06/05/256 May 2025 Micro company accounts made up to 2025-02-28

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2024-02-29

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 86-90 Paul Street London EC2A 4NE on 2023-09-13

View Document

13/09/2313 September 2023 Director's details changed for Mrs Louise Ann Burgess on 2023-09-13

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-02-28

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN BURGESS / 01/01/2021

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED POODLEPOP LTD CERTIFICATE ISSUED ON 24/09/19

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN BURGESS / 01/10/2018

View Document

28/11/1828 November 2018 DISS REQUEST WITHDRAWN

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 APPLICATION FOR STRIKING-OFF

View Document

06/06/186 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 2

View Document

20/02/1820 February 2018 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