- Company Overview for HIVE4WORK LTD (13902277)
- Filing history for HIVE4WORK LTD (13902277)
- People for HIVE4WORK LTD (13902277)
- Registers for HIVE4WORK LTD (13902277)
- More for HIVE4WORK LTD (13902277)
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
|
|
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
|