Advanced company searchLink opens in new window

HIVE 42 LTD

Company number 12107789

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)
11 Apr 2024 TM01 Termination of appointment of Briege Anne Henrietta Woodcock as a director on 4 May 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA01 Current accounting period shortened from 31 July 2022 to 30 July 2022
21 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
04 May 2023 TM01 Termination of appointment of Darren Lee Woodcock as a director on 4 May 2023
06 Sep 2022 PSC04 Change of details for Mrs Briege Anne Henrietta Woodcock as a person with significant control on 5 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Darren Lee Woodcock on 5 September 2022
06 Sep 2022 CH01 Director's details changed for Mrs Briege Anne Henrietta Woodcock on 5 September 2022
06 Sep 2022 CH01 Director's details changed for Mrs Briege Anne Henrietta Woodcock on 1 September 2022
06 Sep 2022 AD01 Registered office address changed from Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW to 22 Dean Street 22 Dean Street Blackpool FY4 1AU on 6 September 2022
03 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
04 Nov 2021 PSC04 Change of details for Miss Briege Anne Henrietta Woodcock as a person with significant control on 21 October 2021
04 Nov 2021 PSC04 Change of details for Miss Briege Anne Henrietta Lavelle as a person with significant control on 21 October 2021
04 Nov 2021 CH01 Director's details changed for Miss Briege Anne Henrietta Lavelle on 21 October 2021
09 Sep 2021 CS01 Confirmation statement made on 16 July 2021 with updates
09 Sep 2021 PSC07 Cessation of Darren Lee Woodcock as a person with significant control on 30 June 2021
09 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 1,000
17 May 2021 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
12 May 2020 AD01 Registered office address changed from 55 Langton Lane Wrea Green Preston PR4 2FB England to Blackpool Enterprise Centre Lytham Road Blackpool Lancashire FY4 1EW on 12 May 2020
17 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-17
  • GBP 100