Advanced company searchLink opens in new window

SEVEN BIT HIVES LIMITED

Company number 09550354

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2022 DS01 Application to strike the company off the register
21 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
18 Jul 2019 AA Micro company accounts made up to 30 April 2019
24 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 30 April 2018
28 Nov 2018 AD01 Registered office address changed from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH England to 48 Beanfield Avenue Coventry CV3 6NU on 28 November 2018
14 Nov 2018 CH01 Director's details changed for Mr Kanishka Varoon on 13 November 2018
14 Nov 2018 CH01 Director's details changed for Mrs Pragya Singh on 13 November 2018
14 Nov 2018 PSC04 Change of details for Mrs Pragya Singh as a person with significant control on 13 November 2018
11 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 30 April 2017
25 Jul 2017 CH01 Director's details changed for Mr Kanishka Varoon on 6 July 2017
24 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
23 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-23
  • GBP 100
19 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 August 2015
  • GBP 100
21 Jul 2015 AP01 Appointment of Mr Kanishka Varoon as a director on 21 July 2015
05 May 2015 CH01 Director's details changed for Mrs Pragya Singh on 5 May 2015
05 May 2015 AD01 Registered office address changed from 62 Lane End View Rotherham South Yorkshire S60 3HH England to 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH on 5 May 2015
20 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted