Advanced company searchLink opens in new window

MED HIVE RECRUITMENT LTD

Company number 11681608

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)
06 Dec 2023 CS01 Confirmation statement made on 15 November 2023 with updates
29 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
29 Aug 2023 AA01 Previous accounting period shortened from 29 November 2022 to 28 November 2022
10 May 2023 AD01 Registered office address changed from Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR England to Palmer House 11 Virgil Street Manchester Greater Manchester M15 4ED on 10 May 2023
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 CS01 Confirmation statement made on 15 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AA Total exemption full accounts made up to 29 November 2021
27 Sep 2022 AD01 Registered office address changed from Suite 2,Parkway 5 300 Princess Road Manchester M14 7HR England to Suite 2,Parkway 5, 300 Princess Road Manchester M14 7HR on 27 September 2022
23 Sep 2022 AD01 Registered office address changed from Suite 1 Parkway 5 Parkway Business Center 300 Princess Road Manchester M14 7HR England to Suite 2,Parkway 5 300 Princess Road Manchester M14 7HR on 23 September 2022
30 Nov 2021 AA Total exemption full accounts made up to 29 November 2020
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
31 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
27 Mar 2021 PSC04 Change of details for Mr Shuja Rehman as a person with significant control on 1 January 2020
27 Mar 2021 CS01 Confirmation statement made on 15 November 2020 with updates
27 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 200
27 Mar 2021 AP01 Appointment of Ms Safia Begum as a director on 1 December 2019
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2020 CS01 Confirmation statement made on 15 November 2019 with updates
17 Feb 2020 PSC01 Notification of Shuja Rehman as a person with significant control on 1 January 2020
17 Feb 2020 TM01 Termination of appointment of Rahat Irshad as a director on 31 December 2019
17 Feb 2020 AP01 Appointment of Mr Shuja Rehman as a director on 1 January 2020
17 Feb 2020 PSC07 Cessation of Rahat Irshad as a person with significant control on 31 December 2019
17 Feb 2020 AD01 Registered office address changed from 622a Stockport Road Manchester M13 0SH United Kingdom to Suite 1 Parkway 5 Parkway Business Center 300 Princess Road Manchester M14 7HR on 17 February 2020