Advanced company searchLink opens in new window

HIVEMIND TECHNOLOGIES LIMITED

Company number 10146117

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 14 February 2019
  • GBP 8,221.12
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jul 2018 SH01 Statement of capital following an allotment of shares on 14 June 2018
  • GBP 7,525.99
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