Advanced company searchLink opens in new window

HIVE & DESIGN LTD

Company number 10385657

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)
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2024 MR04 Satisfaction of charge 103856570001 in full
11 Jul 2023 TM01 Termination of appointment of Gracia Sarah Amico as a director on 10 July 2023
21 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
21 Apr 2023 AD02 Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to Forsters Llp 31 Hill Street London W1J 5LS
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 456.1479
12 May 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 MR01 Registration of charge 103856570001, created on 28 April 2022
24 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with updates
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 444.0577
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 442.6292
04 Oct 2021 MA Memorandum and Articles of Association
04 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 September 2021
  • GBP 440.4864
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 376.7816
29 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 19 March 2020
29 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 November 2020
  • GBP 363.6232
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 351.5599
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 349.462
17 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 19 March 2019
28 May 2021 AD03 Register(s) moved to registered inspection location Merlin Place Milton Road Cambridge CB4 0DP
28 May 2021 AD02 Register inspection address has been changed to Merlin Place Milton Road Cambridge CB4 0DP
19 May 2021 AA Total exemption full accounts made up to 31 March 2021
21 Apr 2021 TM01 Termination of appointment of William Hugh Rothwell Verrill as a director on 21 April 2021