Advanced company searchLink opens in new window

HIVE BIO LIFE SCIENCES LTD

Company number 12533706

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)
25 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
25 Oct 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
07 Sep 2023 AP01 Appointment of Nataliya Vorobyeva as a director on 21 August 2023
26 Jul 2023 SH02 Sub-division of shares on 25 March 2020
26 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jul 2023 MA Memorandum and Articles of Association
26 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 25/03/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2022
  • GBP 9.19234
20 Jul 2023 PSC07 Cessation of Tcf Investment Malta Limited as a person with significant control on 25 March 2020
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 28 June 2022
  • GBP 8.898804
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 8.792847
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 8.251117
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 8.22887
20 Jun 2023 PSC04 Change of details for Mr Alexander Latyshev as a person with significant control on 20 June 2023
20 Jun 2023 CH01 Director's details changed for Mr Alexander Latyshev on 20 June 2023
04 May 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from Four Winds Stoneleigh Road Blackdown Leamington Spa CV32 6QR England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 22 February 2023
06 Dec 2022 AD01 Registered office address changed from 271 Royal College Street London NW1 9LU England to Four Winds Stoneleigh Road Blackdown Leamington Spa CV32 6QR on 6 December 2022
27 Jul 2022 PSC04 Change of details for Nataliya Vorobyeva as a person with significant control on 5 May 2022
25 Jul 2022 AD01 Registered office address changed from Camden Gateway 349 Royal College Street London NW1 9QS England to 271 Royal College Street London NW1 9LU on 25 July 2022
25 Jul 2022 PSC04 Change of details for Nataliya Vorobyeva as a person with significant control on 5 June 2022
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 329,727.211
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2023
01 Jul 2022 AA Micro company accounts made up to 31 March 2022