Advanced company searchLink opens in new window

HIVE HUBS 2 LIMITED

Company number 12891206

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-21
  • GBP 2