- Company Overview for HIVE 1 LTD (09771561)
- Filing history for HIVE 1 LTD (09771561)
- People for HIVE 1 LTD (09771561)
- Charges for HIVE 1 LTD (09771561)
- More for HIVE 1 LTD (09771561)
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) |
---|---|---|---|
12 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
11 Sep 2024 | CH01 | Director's details changed for Mr Robert Grantham Mcgregor on 1 August 2024 | |
06 Sep 2024 | PSC05 | Change of details for Seqoya Jv1 Limited as a person with significant control on 1 August 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
08 Apr 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
25 Apr 2023 | MR04 | Satisfaction of charge 097715610002 in full | |
09 Jan 2023 | CH01 | Director's details changed for Mr Robert Grantham Mcgregor on 9 January 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Jun 2022 | MR04 | Satisfaction of charge 097715610001 in full | |
01 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Oct 2020 | PSC07 | Cessation of Robert Grantham Mcgregor as a person with significant control on 1 September 2020 | |
09 Oct 2020 | PSC02 | Notification of Seqoya Jv1 Limited as a person with significant control on 1 September 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Dec 2019 | PSC04 | Change of details for Mr Robert Grantham Mcgregor as a person with significant control on 11 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Ground Floor Elizabeth House, 54/58 High Street Edgware Middlesex HA8 7EJ United Kingdom to 42-46 Station Road Edgware HA8 7AB on 11 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Robert Grantham Mcgregor on 11 December 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
10 Sep 2019 | PSC01 | Notification of Robert Granthan Mcgregor as a person with significant control on 23 August 2019 | |
10 Sep 2019 | PSC07 | Cessation of Lee Maurice Gold as a person with significant control on 23 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Lee Maurice Gold as a director on 23 August 2019 |