- Company Overview for HIVE HUBS 2 LIMITED (12891206)
- Filing history for HIVE HUBS 2 LIMITED (12891206)
- People for HIVE HUBS 2 LIMITED (12891206)
- More for HIVE HUBS 2 LIMITED (12891206)
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 Mr Stuart Ian John Smith on 7 February 2025 | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
22 Jul 2024 | AA | Unaudited abridged accounts made up to 27 February 2023 | |
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 | |
27 Feb 2024 | AA01 | Current accounting period shortened from 28 February 2023 to 27 February 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
01 Jun 2023 | AA | Micro company accounts made up to 28 February 2022 | |
24 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2022 | CH01 | Director's details changed for Mrs Emma Kate Smith on 13 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Stuart Ian John Smith on 13 December 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
02 Nov 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
22 Jul 2021 | AA01 | Current accounting period extended from 30 September 2021 to 28 February 2022 | |
23 Dec 2020 | PSC02 | Notification of Hive Hubs Holdings Limited as a person with significant control on 26 November 2020 | |
23 Dec 2020 | PSC07 | Cessation of Emma Kate Smith as a person with significant control on 26 November 2020 | |
23 Dec 2020 | PSC07 | Cessation of Stuart Ian John Smith as a person with significant control on 26 November 2020 | |
23 Dec 2020 | AP01 | Appointment of Emma Kate Smith as a director on 26 November 2020 | |
23 Dec 2020 | AD01 | Registered office address changed from 19 Stone Street Cranbrook TN17 3HF England to Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 23 December 2020 | |
21 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-21
|