- Company Overview for REVOLUTION HIVE EDUCATION CIC (10405743)
- Filing history for REVOLUTION HIVE EDUCATION CIC (10405743)
- People for REVOLUTION HIVE EDUCATION CIC (10405743)
- More for REVOLUTION HIVE EDUCATION CIC (10405743)
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 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from 9 De Montfort Street Leicester Leicestershire LE1 7GE United Kingdom to Impact Hub King's Cross York Way London N1 9AB on 22 December 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
01 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Jul 2020 | CH01 | Director's details changed for Ishani Parekh on 28 July 2020 | |
15 Jul 2020 | PSC04 | Change of details for Mr Keshav Bhatt as a person with significant control on 14 July 2020 | |
14 Jul 2020 | CH01 | Director's details changed for Mr Keshav Bhatt on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Impact Hub King's Cross York Way London N1 9AB United Kingdom to 9 De Montfort Street Leicester Leicestershire LE1 7GE on 14 July 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
31 Oct 2019 | PSC01 | Notification of Keshav Bhatt as a person with significant control on 31 October 2019 | |
31 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 31 October 2019 | |
20 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Jun 2019 | TM01 | Termination of appointment of Shirin Shah as a director on 30 June 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from The Collective Old Oak Nash House Old Oak Lane London NW10 6FF to Impact Hub King's Cross York Way London N1 9AB on 12 December 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of a director | |
29 Oct 2018 | TM02 | Termination of appointment of a secretary | |
29 Oct 2018 | TM01 | Termination of appointment of Amandeep Singh Shergill as a director on 29 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates |