Advanced company searchLink opens in new window

THE HIVE CROYDON

Company number 08219412

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)
10 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
16 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
11 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
29 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
01 Aug 2022 PSC04 Change of details for Mr David Nigel Matthews as a person with significant control on 14 October 2016
11 Apr 2022 AAMD Amended total exemption full accounts made up to 30 June 2021
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
12 Nov 2021 AA Total exemption full accounts made up to 30 June 2020
07 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
06 Oct 2021 AD01 Registered office address changed from C/O H3 Solicitors 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England to 9 Commercial Yard Barnard Castle DL12 8FE on 6 October 2021
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
20 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
20 Nov 2020 TM01 Termination of appointment of Julian Clauson as a director on 30 September 2019
20 Nov 2020 TM01 Termination of appointment of William Wealands Bell as a director on 30 September 2019
31 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
20 Oct 2016 AD01 Registered office address changed from C/O H3 Solicitors 2 the Courtyard Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE England to C/O H3 Solicitors 1 Oak Place Rosier Business Park Coneyhurst Road Billingshurst West Sussex RH14 9DE on 20 October 2016
14 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
14 Oct 2016 CH01 Director's details changed for Mr David Nigel Matthews on 1 September 2016