Advanced company searchLink opens in new window

HYVE LIMITED

Company number 04239352

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)
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 SH06 Cancellation of shares. Statement of capital on 30 June 2014
  • GBP 230.77
15 Aug 2014 SH03 Purchase of own shares.
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 233.846
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 SH06 Cancellation of shares. Statement of capital on 25 November 2013
  • GBP 233.846
25 Nov 2013 SH03 Purchase of own shares.
14 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Off market share purchase approved 08/10/2013
20 Sep 2013 TM02 Termination of appointment of Simon Pay as a secretary
06 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
02 Jul 2013 AD01 Registered office address changed from Hyve Managed Hosting Richmond House 105 High Street Crawley West Sussex RH10 1DD England on 2 July 2013
02 Jul 2013 AD01 Registered office address changed from Pinnacle Station Way Crawley West Sussex RH10 1HU United Kingdom on 2 July 2013
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 CH01 Director's details changed for Jake Madders on 25 September 2012
31 Aug 2012 AD01 Registered office address changed from 27 Links Road Epsom Surrey KT17 3PP on 31 August 2012
16 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Nov 2010 AP01 Appointment of Mr Jon Lucas as a director
24 Jun 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Jake Madders on 14 June 2010
11 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce number of authorised shares 23/07/2009
11 May 2010 MISC G122 reduce share cap and the nominal value of each share inc from 0.001 to 1.00
11 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Remove the authorised share cap 04/05/2010