Advanced company searchLink opens in new window

HIVE UNDERWRITERS LIMITED

Company number 10965030

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
19 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
06 Jul 2022 AP01 Appointment of Mr Andrew James Webster as a director on 30 June 2022
06 Jul 2022 AP01 Appointment of Mr William Simon Daniel Gaunt as a director on 30 June 2022
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-25
06 Jul 2021 NM06 Change of name with request to seek comments from relevant body
06 Jul 2021 CONNOT Change of name notice
17 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
27 Aug 2020 CH01 Director's details changed for Mr Crispin Patrick Marsland-Roberts on 21 August 2020
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2020 CH01 Director's details changed for Mr Crispin Patrick Marsland-Roberts on 2 January 2020
02 Jan 2020 CH01 Director's details changed for Mr Bruce Alan Ralph Carman on 2 January 2020
20 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
10 Sep 2018 PSC05 Change of details for B-Hive Holdings Limited as a person with significant control on 1 July 2018
30 Aug 2018 AD01 Registered office address changed from 10 Sumburgh Road London SW12 8AL England to 155 Fenchurch Street London EC3M 6AL on 30 August 2018
19 Jul 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
11 Dec 2017 AD01 Registered office address changed from 22B Lindfield Gardens London NW3 6PS England to 10 Sumburgh Road London SW12 8AL on 11 December 2017
11 Dec 2017 TM01 Termination of appointment of D a Strategy Ltd as a director on 8 December 2017