- Company Overview for WIREHIVE LIMITED (05451011)
- Filing history for WIREHIVE LIMITED (05451011)
- People for WIREHIVE LIMITED (05451011)
- Charges for WIREHIVE LIMITED (05451011)
- More for WIREHIVE LIMITED (05451011)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2013 | CH01 | Director's details changed for Mr Simon James Green on 21 November 2013 | |
04 Jul 2013 | MR01 | Registration of charge 054510110001 | |
18 Mar 2013 | TM01 | Termination of appointment of Max Frimond as a director | |
14 Dec 2012 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
13 Dec 2012 | AP01 | Appointment of Mr Robert Belgrave as a director | |
11 Dec 2012 | SH03 | Purchase of own shares. | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 28 May 2012
|
|
15 Jun 2012 | AD01 | Registered office address changed from Ferneberga House Guildford Road West Farnborough Hampshire GU14 6DQ United Kingdom on 15 June 2012 | |
07 Jun 2012 | CERTNM |
Company name changed centric it LIMITED\certificate issued on 07/06/12
|
|
07 Jun 2012 | CONNOT | Change of name notice | |
02 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
02 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
25 Nov 2011 | AP01 | Appointment of Mr Simon James Green as a director | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from Suite 6B, Spain Buildings the Spain Petersfield Hampshire GU32 3LA United Kingdom on 5 July 2011 | |
23 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Aug 2010 | AD01 | Registered office address changed from 1 High Street Guildford Surrey GU2 4HP on 2 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for James Rossell on 2 August 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Max Arthur Frimond on 2 August 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Max Arthur Frimond on 12 May 2010 | |
01 Jun 2010 | CH01 | Director's details changed for James Rossell on 12 May 2010 |