Advanced company searchLink opens in new window

THEHIVE ENTERPRISE LTD

Company number 12279675

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)
10 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
09 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 November 2023
  • GBP 523.9
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
13 Jan 2023 AD01 Registered office address changed from St Leonards View Toddington Stanway Road Cheltenham Gloucestershire GL54 5DT England to 4 Hawkins Avenue Stanford in the Vale Oxfordshire SN7 8FY on 13 January 2023
26 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
14 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
13 Jun 2022 AA Micro company accounts made up to 31 October 2021
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 353.1
05 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with updates
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 322.10
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 November 2020
  • GBP 250.50
06 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 January 2021
  • GBP 316.20
29 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2020
  • GBP 244.00
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
17 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 266.9
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2021.
17 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with updates
29 May 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2020
  • GBP 135.00
28 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 135
  • ANNOTATION Clarification a second filed SH01 was registered on 29/05/2020.
17 Feb 2020 CH01 Director's details changed for Mr Hassan Khadra on 5 February 2020
13 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
24 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted