Advanced company searchLink opens in new window

DESIGN HIVE LIMITED

Company number 04566184

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)
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 March 2023
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
25 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 March 2021
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
23 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
27 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
20 Jul 2017 AA Micro company accounts made up to 31 March 2017
26 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
06 Oct 2016 AD01 Registered office address changed from The Old Bakery 122 Upper Hale Road Farnham Surrey GU9 0JH to 30 st. Georges Road Badshot Lea Farnham GU9 9LX on 6 October 2016
24 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 SH03 Purchase of own shares.
14 Apr 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Apr 2016 AP03 Appointment of Mrs Sarah Alexandra Huxford as a secretary on 23 March 2016
01 Apr 2016 TM01 Termination of appointment of Simon David Wagner as a director on 23 March 2016
01 Apr 2016 TM02 Termination of appointment of Beryl Sylvia Wagner as a secretary on 23 March 2016
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
21 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100