Advanced company searchLink opens in new window

HIVE4WORK LTD

Company number 13902277

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)
03 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
03 Sep 2024 AA Micro company accounts made up to 31 January 2024
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
09 Feb 2024 AD02 Register inspection address has been changed from PO Box M12 4-6 Greatorex Street London E1 5NF England to PO Box M12 128-130 the Grove London E15 1NS
18 Jul 2023 AA Micro company accounts made up to 31 January 2023
18 May 2023 PSC07 Cessation of Syed Ejaz Islam as a person with significant control on 15 May 2023
17 May 2023 AD01 Registered office address changed from 6 Hessel Street London E1 2LP England to 128-130 the Grove the Grove Stratford London E15 1NS on 17 May 2023
17 May 2023 TM01 Termination of appointment of Syed Ejaz Islam as a director on 16 May 2023
20 Mar 2023 CH01 Director's details changed for Mr Mohammad Sheik Sovel on 6 March 2023
01 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
01 Mar 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 January 2023
25 Jan 2023 AD01 Registered office address changed from Office M12 , 4-6 Greatorex Street London E1 5NF England to 6 Hessel Street London E1 2LP on 25 January 2023
08 Dec 2022 PSC04 Change of details for Mr Mohammad Sheik Sovel as a person with significant control on 7 December 2022
07 Dec 2022 PSC04 Change of details for Mr Mohammad Sheik Sovel as a person with significant control on 7 December 2022
07 Dec 2022 TM02 Termination of appointment of Mohammad Sheik Sovel as a secretary on 7 December 2022
07 Dec 2022 PSC01 Notification of Syed Ejaz Islam as a person with significant control on 7 December 2022
06 Dec 2022 AP01 Appointment of Mr Syed Ejaz Islam as a director on 6 December 2022
25 Oct 2022 CERTNM Company name changed qamla LTD\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
18 Oct 2022 CH03 Secretary's details changed for Mr Mohammad Sheik Sovel on 11 October 2022
18 Oct 2022 CH01 Director's details changed for Mr Mohammad Sheik Sovel on 1 May 2022
11 Oct 2022 AD03 Register(s) moved to registered inspection location PO Box M12 4-6 Greatorex Street London E1 5NF
10 Oct 2022 AD02 Register inspection address has been changed to PO Box M12 4-6 Greatorex Street London E1 5NF
06 Oct 2022 AD01 Registered office address changed from 97a Glenny Road Barking IG11 8QG England to Office M12 , 4-6 Greatorex Street London E1 5NF on 6 October 2022
09 Aug 2022 AD01 Registered office address changed from Radial House, Unit - 108 (1st Floor) 3 - 5 Ripple Road Barking IG11 7NP United Kingdom to 97a Glenny Road Barking IG11 8QG on 9 August 2022
08 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-08
  • GBP 100