- Company Overview for HIVE TECHNOLOGY LIMITED (09233806)
- Filing history for HIVE TECHNOLOGY LIMITED (09233806)
- People for HIVE TECHNOLOGY LIMITED (09233806)
- Charges for HIVE TECHNOLOGY LIMITED (09233806)
- More for HIVE TECHNOLOGY LIMITED (09233806)
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) |
---|---|---|---|
07 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
07 Apr 2020 | TM02 | Termination of appointment of Roger Tracey as a secretary on 31 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Matthew Turner as a director on 25 March 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Nigel Finney as a director on 25 March 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from C/O Nixon Mee Limited Unit 9 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP to Unit 10 Phoenix Park, Stephenson Industrial Estate Telford Way Coalville Leicestershire LE67 3HB on 6 January 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
09 May 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 March 2019 | |
18 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
18 Apr 2019 | AP01 | Appointment of Mr Ebrahim Ghavam-Shahidi as a director on 11 April 2019 | |
29 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
26 Jul 2017 | TM01 | Termination of appointment of Nicholas Leo Weatherby as a director on 28 February 2017 | |
26 Jul 2017 | PSC01 | Notification of Gerard Stephen Boyce as a person with significant control on 26 June 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
24 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-24
|