Advanced company searchLink opens in new window

THE MONEY HIVE LIMITED

Company number 09932988

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)
12 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
02 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
27 Mar 2023 CH01 Director's details changed for Mr Christopher Paul Kilgour on 27 March 2023
27 Mar 2023 CH01 Director's details changed for Mr Andrew Button on 27 March 2023
01 Feb 2023 AA Total exemption full accounts made up to 30 April 2022
01 Feb 2023 CS01 Confirmation statement made on 1 January 2023 with updates
15 Mar 2022 CH01 Director's details changed for Mr Andrew Button on 24 June 2021
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
05 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
21 Feb 2019 CS01 Confirmation statement made on 1 January 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
11 Sep 2017 AA Accounts for a dormant company made up to 30 April 2017
20 Jun 2017 AD01 Registered office address changed from 61 Mosley Street Manchester Greater Manchester M2 3HZ England to Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD on 20 June 2017
07 Feb 2017 CS01 Confirmation statement made on 1 January 2017 with updates
03 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
12 Jan 2017 AP01 Appointment of Mr Andrew Button as a director on 13 December 2016
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 April 2016
  • GBP 100
07 Dec 2016 AD01 Registered office address changed from 61 Moseley Street Manchester Greater Manchester M2 3HZ England to 61 Mosley Street Manchester Greater Manchester M2 3HZ on 7 December 2016
07 Dec 2016 AD01 Registered office address changed from Britannic House 657 Liverpool Road Irlam Manchester Lancashire M44 5XD to 61 Moseley Street Manchester Greater Manchester M2 3HZ on 7 December 2016
11 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2