Advanced company searchLink opens in new window

HYVE GROUP LIMITED

Company number 01927339

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)
01 Oct 2020 TM01 Termination of appointment of Andrew Beach as a director on 30 September 2020
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 26,512,810.70
05 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share consolidation 27/05/2020
05 Jun 2020 SH02 Consolidation of shares on 27 May 2020
20 May 2020 MR04 Satisfaction of charge 5 in full
20 May 2020 MR04 Satisfaction of charge 019273390006 in full
20 May 2020 MR04 Satisfaction of charge 019273390007 in full
15 May 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • GBP 8,157,802.6
02 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
19 Feb 2020 SH19 Statement of capital on 19 February 2020
  • GBP 8,157,802.56
19 Feb 2020 CERT21 Certificate of cancellation of share premium account
19 Feb 2020 OC138 Reduction of iss capital and minute (oc)
17 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 8,157,802.56
03 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ authority to call general meeting / cancel share prem a/c 23/01/2020
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2020 AUD Auditor's resignation
20 Dec 2019 MR01 Registration of charge 019273390010, created on 17 December 2019
25 Nov 2019 AP03 Appointment of Jared Stephen Cranney as a secretary on 25 November 2019
25 Nov 2019 TM02 Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 25 November 2019
15 Oct 2019 MA Memorandum and Articles of Association
20 Sep 2019 CERTNM Company name changed ite group PLC\certificate issued on 20/09/19
  • CONNOT ‐ Change of name notice
07 May 2019 AP01 Appointment of Mr Nicholas Paul Backhouse as a director on 1 May 2019
19 Feb 2019 CH04 Secretary's details changed for Waterstone Company Secretaries Ltd on 4 February 2019
13 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
11 Feb 2019 AA Group of companies' accounts made up to 30 September 2018