Advanced company searchLink opens in new window

HIVE 1 LTD

Company number 09771561

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)
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