- Company Overview for THE HIVE CROYDON (08219412)
- Filing history for THE HIVE CROYDON (08219412)
- People for THE HIVE CROYDON (08219412)
- More for THE HIVE CROYDON (08219412)
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) |
---|---|---|---|
25 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with no updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
11 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
29 Oct 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
01 Aug 2022 | PSC04 | Change of details for Mr David Nigel Matthews as a person with significant control on 14 October 2016 | |
11 Apr 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2021 | |
01 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
06 Oct 2021 | AD01 | Registered office address changed from C/O H3 Solicitors 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England to 9 Commercial Yard Barnard Castle DL12 8FE on 6 October 2021 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
20 Nov 2020 | TM01 | Termination of appointment of Julian Clauson as a director on 30 September 2019 | |
20 Nov 2020 | TM01 | Termination of appointment of William Wealands Bell as a director on 30 September 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
20 Oct 2016 | AD01 | Registered office address changed from C/O H3 Solicitors 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England to C/O H3 Solicitors 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 20 October 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates |