- Company Overview for HIVE HUBS 1 LIMITED (13061111)
- Filing history for HIVE HUBS 1 LIMITED (13061111)
- People for HIVE HUBS 1 LIMITED (13061111)
- More for HIVE HUBS 1 LIMITED (13061111)
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) |
---|---|---|---|
06 Feb 2025 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
09 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
13 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
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 | |
04 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 May 2022 | |
22 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2023 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
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 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
22 Jul 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 May 2022 | |
03 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-03
|