Advanced company searchLink opens in new window

THE HEALTH HIVE LIMITED

Company number 06423579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jun 2019 AP01 Appointment of Mr George Chris Kutsor as a director on 17 June 2019
07 May 2019 AA Full accounts made up to 3 August 2018
07 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/08/18
07 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/08/18
07 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/08/18
01 Apr 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Feb 2019 TM01 Termination of appointment of Aaron John Walmsley as a director on 31 January 2019
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 29/08/2018
06 Aug 2018 AP01 Appointment of Mr J Schwan as a director on 4 August 2018
06 Aug 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018
19 Jul 2018 TM01 Termination of appointment of Ian Michael Busby as a director on 12 July 2018
19 Jul 2018 AP01 Appointment of Mr Aaron John Walmsley as a director on 12 July 2018
29 Jun 2018 TM01 Termination of appointment of Timothy Dennis Scorer as a director on 30 May 2018
19 Apr 2018 AA Audit exemption subsidiary accounts made up to 28 July 2017
19 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/07/17
19 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/07/17
19 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/07/17
12 Mar 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
22 Mar 2017 AA Full accounts made up to 29 July 2016
06 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
10 May 2016 AA Full accounts made up to 31 July 2015
02 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6
09 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ "The amended facility agreement" 25/01/2016
02 Nov 2015 AP03 Appointment of Mr Daniel Fattal as a secretary on 1 November 2015
02 Nov 2015 TM02 Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015