- Company Overview for THE POWER HIVE LTD (11095282)
- Filing history for THE POWER HIVE LTD (11095282)
- People for THE POWER HIVE LTD (11095282)
- Charges for THE POWER HIVE LTD (11095282)
- More for THE POWER HIVE LTD (11095282)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
17 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
11 Jun 2024 | TM01 | Termination of appointment of Sean Mccleary as a director on 11 June 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with updates | |
11 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 11 January 2024
|
|
11 Jan 2024 | TM01 | Termination of appointment of Michael Raymond Smith as a director on 11 January 2024 | |
11 Jan 2024 | PSC07 | Cessation of Michael Raymond Smith as a person with significant control on 11 January 2024 | |
20 Nov 2023 | PSC04 | Change of details for Mr Sean Mccleary as a person with significant control on 16 November 2023 | |
20 Nov 2023 | PSC01 | Notification of Michael Raymond Smith as a person with significant control on 16 November 2023 | |
20 Nov 2023 | PSC01 | Notification of Keith John Southern as a person with significant control on 16 November 2023 | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
12 Jul 2023 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 12 July 2023 | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
14 Jun 2022 | MR04 | Satisfaction of charge 110952820001 in full | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
10 Dec 2020 | CH01 | Director's details changed for Mr Sean Mccleary on 10 December 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Bank Chambers 93 Lapwing Lan Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 10 December 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 11095282 93 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lan Manchester M20 6UR on 30 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Michael Raymond Smith as a director on 30 November 2020 | |
19 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 |