Advanced company searchLink opens in new window

HIVE HUBS HOLDINGS LIMITED

Company number 11556965

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)
07 Feb 2025 CH01 Director's details changed for Mrs Emma Kate Smith on 5 February 2025
07 Feb 2025 CH01 Director's details changed for Mr Stuart Ian John Smith on 5 February 2025
16 Dec 2024 AA Micro company accounts made up to 26 September 2023
04 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2024 CS01 Confirmation statement made on 13 June 2024 with updates
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2024 SH01 Statement of capital following an allotment of shares on 31 August 2023
  • GBP 1,100,000
04 Jun 2024 AA Micro company accounts made up to 26 September 2022
13 May 2024 AD01 Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom to The Management Suite 12-16 the Pantiles Tunbridge Wells Kent TN2 5TN on 13 May 2024
02 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 AA01 Previous accounting period shortened from 27 September 2022 to 26 September 2022
23 Jun 2023 AA Micro company accounts made up to 30 September 2021
14 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 458,333
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2022 PSC04 Change of details for Mrs Emma Kate Smith as a person with significant control on 13 December 2022
13 Dec 2022 PSC04 Change of details for Mr Stuart Ian John Smith as a person with significant control on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mr Stuart Ian John Smith on 13 December 2022
13 Dec 2022 CH01 Director's details changed for Mrs Emma Kate Smith on 13 December 2022
31 Aug 2022 AA01 Previous accounting period shortened from 28 September 2021 to 27 September 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates