Advanced company searchLink opens in new window

HYVE INTERNATIONAL EVENTS LIMITED

Company number 02801121

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)
06 Jul 2015 AA Full accounts made up to 30 September 2014
22 Jun 2015 MR01 Registration of charge 028011210004, created on 19 June 2015
28 Apr 2015 MA Memorandum and Articles of Association
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of documents/company business 08/04/2015
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
30 Sep 2014 TM01 Termination of appointment of Edward George Duncan Strachan as a director on 30 September 2014
24 Sep 2014 CC04 Statement of company's objects
24 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2014 CH01 Director's details changed for Edward George Duncan Strachan on 21 August 2014
31 Jul 2014 MR01 Registration of charge 028011210003
08 Jul 2014 AA Full accounts made up to 30 September 2013
15 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
05 Jul 2013 AA Full accounts made up to 30 September 2012
15 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 30 September 2011
13 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 30 September 2010
01 Jun 2011 CH01 Director's details changed for Mr Neil Jones on 31 May 2011
14 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
29 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Nov 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
19 Jul 2010 AA Full accounts made up to 30 September 2009
12 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
04 Aug 2009 288b Appointment terminated director spencer wreford
30 Jul 2009 AA Full accounts made up to 30 September 2008