- Company Overview for HIVEMIND TECHNOLOGIES LIMITED (10146117)
- Filing history for HIVEMIND TECHNOLOGIES LIMITED (10146117)
- People for HIVEMIND TECHNOLOGIES LIMITED (10146117)
- Charges for HIVEMIND TECHNOLOGIES LIMITED (10146117)
- Insolvency for HIVEMIND TECHNOLOGIES LIMITED (10146117)
- More for HIVEMIND TECHNOLOGIES LIMITED (10146117)
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) |
---|---|---|---|
09 Jul 2020 | TM01 | Termination of appointment of John Joseph Stecher as a director on 30 April 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Hugh Timothy Prendergast as a director on 12 June 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr William Thomas Westwick as a director on 7 July 2020 | |
27 Nov 2019 | CH01 | Director's details changed for Mr David Winton Harding on 25 October 2019 | |
28 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
09 Apr 2019 | TM01 | Termination of appointment of Geoffrey Cross as a director on 22 March 2019 | |
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
13 Mar 2019 | SH08 | Change of share class name or designation | |
13 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2019 | SH08 | Change of share class name or designation | |
05 Mar 2019 | AP01 | Appointment of Mr John Joseph Stecher as a director on 14 February 2019 | |
05 Mar 2019 | AP01 | Appointment of Mr Hugh Timothy Prendergast as a director on 14 February 2019 | |
05 Mar 2019 | MR04 | Satisfaction of charge 101461170001 in full | |
29 Aug 2018 | PSC05 | Change of details for Winton Group Limited as a person with significant control on 22 August 2018 | |
21 Aug 2018 | CH04 | Secretary's details changed for Temple Secretarial Limited on 13 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
27 Jul 2018 | SH10 | Particulars of variation of rights attached to shares | |
24 Jul 2018 | SH08 | Change of share class name or designation | |
23 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 14 June 2018
|
|
16 Jul 2018 | PSC07 | Cessation of Winton Capital Management Limited as a person with significant control on 21 June 2018 | |
16 Jul 2018 | PSC02 | Notification of Winton Group Limited as a person with significant control on 21 June 2018 |