Advanced company searchLink opens in new window

MOHIVE LIMITED

Company number 06481562

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)
22 May 2014 AD01 Registered office address changed from Crossknowledge Group 1 Lyric Square King Street Hammersmith London W6 0NB on 22 May 2014
21 May 2014 AP03 Appointment of Mrs Caroline Jane Mcphee as a secretary
20 May 2014 TM02 Termination of appointment of Ascot Drummond Secretarial Limited as a secretary
31 Mar 2014 AA Accounts for a small company made up to 30 June 2013
04 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
04 Feb 2014 CH01 Director's details changed for Mr Mickael Stephane Ohana on 3 February 2014
03 Feb 2014 CH02 Director's details changed for Crossknowledge Group Limited on 3 February 2014
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
02 Apr 2013 AD01 Registered office address changed from Crossknowledge Group 16 Old Queen Street London SW1H 9HP England on 2 April 2013
07 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
07 Feb 2013 CH04 Secretary's details changed for Ascot Drummond Secretarial Limited on 7 February 2013
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
13 Feb 2012 AD01 Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT on 13 February 2012
23 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
28 Oct 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
23 Sep 2011 AP01 Appointment of Mr Mickael Stephane Ohana as a director
21 Sep 2011 TM01 Termination of appointment of Mohive As as a director
21 Sep 2011 AP02 Appointment of Crossknowledge Group Limited as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Feb 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 28/10/2011.
14 Feb 2011 TM02 Termination of appointment of Secretarial Services Limited as a secretary
25 Jan 2011 TM01 Termination of appointment of Lars Unneberg as a director
25 Jan 2011 TM01 Termination of appointment of Lars Helle as a director
25 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
21 Jul 2010 AA01 Previous accounting period shortened from 31 December 2010 to 30 June 2010