- Company Overview for 13322907 LTD (13322907)
- Filing history for 13322907 LTD (13322907)
- People for 13322907 LTD (13322907)
- More for 13322907 LTD (13322907)
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) |
---|---|---|---|
22 Mar 2024 | AD01 | Registered office address changed from Kenwood House Harper Lane Radlett WD7 7HU England to Compass House 17- 19 Empringham Street Kingston upon Hull East Yorkshire HU9 1RP on 22 March 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
23 Feb 2024 | PSC07 | Cessation of Hive 360 Limited as a person with significant control on 23 February 2024 | |
23 Feb 2024 | TM01 | Termination of appointment of David John Mccormack as a director on 23 February 2024 | |
23 Feb 2024 | PSC02 | Notification of Rebound Strategies Ltd as a person with significant control on 23 February 2024 | |
23 Feb 2024 | AP01 | Appointment of Mrs Svitlana Bilohurova as a director on 23 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from 8th Floor West Wing 54 Hagley Road Edgbaston Birmingham B16 8PE United Kingdom to Kenwood House Harper Lane Radlett WD7 7HU on 23 February 2024 | |
10 Feb 2024 | CERTNM |
Company name changed hive 360 005 LIMITED\certificate issued on 10/02/24
|
|
01 Feb 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
05 Jan 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
12 Oct 2022 | AA01 | Previous accounting period extended from 30 April 2022 to 31 July 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
21 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with updates | |
20 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
20 May 2021 | RESOLUTIONS |
Resolutions
|
|
19 May 2021 | PSC02 | Notification of Hive 360 Limited as a person with significant control on 17 May 2021 | |
19 May 2021 | AD01 | Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to 8th Floor West Wing 54 Hagley Road Edgbaston Birmingham B16 8PE on 19 May 2021 | |
19 May 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 17 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr David Mccormack as a director on 17 May 2021 | |
19 May 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 17 May 2021 | |
19 May 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 17 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
07 May 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Coppicewood Court Balby Doncaster DN4 8SF on 7 May 2021 | |
08 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-08
|