Advanced company searchLink opens in new window

HIVE TECHNOLOGY LIMITED

Company number 09233806

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)
07 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 82
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
  • GBP 10
18 Apr 2019 AP01 Appointment of Mr Ebrahim Ghavam-Shahidi as a director on 11 April 2019
29 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
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
  • GBP 10
24 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-24
  • GBP 10