Advanced company searchLink opens in new window

REVOLUTION HIVE EDUCATION CIC

Company number 10405743

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 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