- Company Overview for HIVE HUBS HOLDINGS LIMITED (11556965)
- Filing history for HIVE HUBS HOLDINGS LIMITED (11556965)
- People for HIVE HUBS HOLDINGS LIMITED (11556965)
- More for HIVE HUBS HOLDINGS LIMITED (11556965)
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
|
|
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
|
|
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 |