YORKSHIRE HIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 21 Harrison Street York YO31 1DG on 2025-09-15 |
06/05/256 May 2025 | Micro company accounts made up to 2025-02-28 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
28/05/2428 May 2024 | Micro company accounts made up to 2024-02-29 |
21/04/2421 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
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 |
13/09/2313 September 2023 | Director's details changed for Mrs Louise Ann Burgess on 2023-09-13 |
02/06/232 June 2023 | Micro company accounts made up to 2023-02-28 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
26/11/2126 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN BURGESS / 01/01/2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES |
24/09/1924 September 2019 | COMPANY NAME CHANGED POODLEPOP LTD CERTIFICATE ISSUED ON 24/09/19 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN BURGESS / 01/10/2018 |
28/11/1828 November 2018 | DISS REQUEST WITHDRAWN |
06/11/186 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/10/1830 October 2018 | APPLICATION FOR STRIKING-OFF |
06/06/186 June 2018 | 06/06/18 STATEMENT OF CAPITAL GBP 2 |
20/02/1820 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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