Advanced company searchLink opens in new window

HIVVE LTD

Company number 06949326

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
09 Dec 2022 CERTNM Company name changed vertigo ventures LTD\certificate issued on 09/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-08
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
03 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 9 December 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
03 Dec 2019 SH06 Cancellation of shares. Statement of capital on 5 November 2019
  • GBP 1,000
24 Apr 2019 CS01 Confirmation statement made on 14 March 2019 with updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
30 Nov 2017 AA Micro company accounts made up to 31 March 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
20 Jun 2017 AD01 Registered office address changed from The Office Group East Side Offices York Way Kings Cross London N1C 4AX England to Albany House Georgian Heights Bourne End SL8 5NJ on 20 June 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with updates
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
07 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2017 CH01 Director's details changed for Laura Fay Fedorciow on 10 January 2017
09 Dec 2016 AD01 Registered office address changed from Albany House Georgian Heights Bourne End Bucks SL8 5NJ to The Office Group East Side Offices York Way Kings Cross London N1C 4AX on 9 December 2016
03 Nov 2016 TM01 Termination of appointment of Bokani Monica Tshidzu as a director on 3 November 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016